INDIANA GAS CO INC
10-K, 1994-12-22
NATURAL GAS DISTRIBUTION
Previous: AQUARION CO, S-4, 1994-12-22
Next: NAVISTAR FINANCIAL CORP, 8-K, 1994-12-22




                                   December 22, 1994



Office of Applications and Report Services
Securities and Exchange Commission
Washington, D.C.  20549

Gentlemen:

   We are transmitting herewith Indiana Gas Company,  Inc.'s
Annual Report on Form 10-K for the fiscal year ended
September 30, 1994, pursuant to the requirements of Section
13 of the Securities Exchange Act of 1934.

   The $250.00 filing fee was transmitted via FEDWIRE on
December 21, 1994.

                                   Sincerely,


                                   /s/Kathleen S. Morris
                                   Kathleen S. Morris

KSM:rs





           UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                        Washington, DC.  20549
                                   
                               FORM 10-K

(Mark One)
[X]ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
   SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended September 30, 1994

                                  OR

[  ]    TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
   THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from _______________ to
_______________

Commission File Number 1-6494

                     INDIANA GAS COMPANY, INC.
      (Exact name of Registrant as specified in its charter)

            INDIANA                            35-0793669
(State or other jurisdiction of              (I.R.S. Employer
incorporation or organization)               Identification No.)

   1630 North Meridian Street, Indianapolis, Indiana  46202
       (Address of principal executive offices)   (Zip Code)

Registrant's telephone number, including area code     317-926-3351

Securities registered pursuant to Section 12(b) of the Act:
                                         Name of each exchange on
   Title of each class                        which registered
         None                                       None

Securities registered pursuant to Section 12(g) of the Act:

                                 None
                           (Title of Class)

   Indicate by check mark whether the registrant (1) has filed
all reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 during the preceding 12 months
(or for such shorter period that the Registrant was required to
file such reports), and (2) has been subject to such filing
requirements for the past 90 days.    Yes  X   No ___

   Indicate the number of shares outstanding of each of the
Registrant's classes of common stock, as of the latest
practicable date.

Common Stock-Without par value     9,080,770         November 30, 1994
        Class                   Number of shares             Date

   Indicate by check mark if disclosure of delinquent filers
pursuant to Item 405 of Regulation S-K ( 229.405 of this
chapter) is not contained herein, and will not be contained,
to the best of the Registrant's knowledge, in definitive
proxy or information statements incorporated by reference in
Part III of this Form 10-K or any amendment to this Form 10-K
[NA].





Table of Contents

                                                                  Page
Part I                                                                
  Business                                                           
  Property                                                           
  Legal Proceedings                                                  
  Submission of Matters to a Vote of Security Holders                
  Executive Officers of the Company                                  
Part II                                                              
  Market for the Registrant's Common Equity and Related
  Stockholder Matters                                                
  Selected Financial Data                                            
  Management's Discussion and Analysis of Results of 
    Operations and Financial Condition                             
  Financial Statements and Supplementary Data                      
  Changes in and Disagreements with Accountants                    
Part III                                                           
  Directors and Executive Officers of the Registrant               
  Executive Compensation                                           
  Securities Ownership of Certain Beneficial Owners and
  Management                                                       
  Certain Relationships and Related Transactions                   
Part IV                                                            
  Exhibits, Financial Statements Schedules, and Reports on
  Form 8-K                                                         
  

Part I

Item 1.   Business

       (a)  General Development of the Business.

       Indiana Gas Company, Inc. (company) is an
       operating public utility engaged in the business of
       providing gas utility service in the state of
       Indiana.  It was incorporated under the laws of the
       state of Indiana on July 16, 1945.  All of the
       outstanding shares of common stock of the company
       are owned by Indiana Energy, Inc. (Indiana Energy),
       which is a public holding company.

       All of the outstanding capital stock of
       Terre Haute Gas Corporation (Terre Haute) and
       Richmond Gas Corporation (Richmond) was acquired
       by Indiana Energy on July 31, 1990.  Both
       companies were operating public utilities engaged
       in the business of providing gas distribution
       services in Indiana.  On January 21, 1991, the
       company acquired from Indiana Energy all the
       outstanding capital stock of Terre Haute and
       Richmond.  While these companies technically
       exist as separate corporate entities, their
       business operations have been combined with
       Indiana Gas' operations and the companies do
       business under the name of Indiana Gas.

       (c)  Narrative Description of the Business.

       At September 30, 1994, Indiana Gas supplied
       gas to about 442,000 customers in 281 communities
       in 48 of the 92 counties in the state of Indiana.
       The service area has a population of
       approximately 2 million and contains diversified
       manufacturing and agriculture-related
       enterprises.  The principal industries served
       include automotive parts and accessories, feed,
       flour and grain processing, metal castings,
       aluminum products, gypsum products, electrical
       equipment, metal specialties and glass.

       The largest communities served include
       Muncie, Anderson, Lafayette-West Lafayette,
       Bloomington, Terre Haute, Marion, New Albany,
       Columbus, Jeffersonville, New Castle and
       Richmond.  Indiana Gas does not serve in
       Indianapolis, although its general office is
       located in that city.

       For the fiscal year ended September 30,
       1994, residential customers provided  59 percent
       of revenues, commercial 25 percent and industrial
       16 percent.  At such date, approximately 98
       percent of Indiana Gas' customers used gas for
       space heating, and space heating revenues from
       these customers for the fiscal year were 79
       percent of total operating revenues.  Sales of
       gas are seasonal and strongly affected by
       variations in weather conditions.  During the
       fiscal year ended September 30, 1994, Indiana Gas
       added approximately 10,400 residential and
       commercial customers.

       Indiana Gas sells gas directly to
       residential, commercial and industrial customers
       at approved rates.  Indiana Gas also transports
       gas through its pipelines at approved rates to
       commercial and industrial customers which have
       purchased gas directly from producers or through
       brokers and marketers.  The total volumes of gas
       provided to both sales and transportation
       customers is referred to as throughput.

       Gas transported on behalf of end-use
       customers in fiscal 1994 represented 26 percent
       (30,125 MDth) of throughput compared to 11
       percent (12,307 MDth) in 1993 and 13 percent
       (13,438 MDth) in 1992.  Although revenues are
       lower, rates for transportation generally provide
       the same margins as would have been earned had
       the gas been sold under normal sales tariffs.

       As a result of a series of FERC orders,
       including Order No. 636, Indiana Gas now
       purchases all of its natural gas from producers,
       brokers and marketers on both short-term and
       medium-term contracts.  Indiana Gas also has
       contracts with pipelines for storage and
       transportation of natural gas.

       Rates for gas services purchased from
       interstate pipeline suppliers are governed by
       tariffs which are subject to adjustment and
       approval by the Federal Energy Regulatory
       Commission (FERC) in accordance with the Natural
       Gas Act.  Prices for gas purchased from gas
       producers and marketers are determined by market
       conditions.  Indiana Gas' rates and charges,
       terms of service, accounting matters, issuance of
       securities, and other operational matters are
       regulated by the Indiana Utility Regulatory
       Commission (IURC).

       Adjustments to Indiana Gas' rates and
       charges related to the cost of gas are made
       through gas cost adjustment (GCA) procedures
       established by Indiana law and administered by
       the IURC.  The IURC has applied the statute
       authorizing the GCA procedures to reduce rates
       when necessary so as to limit net operating
       income, after adjusting to normal weather, to the
       level provided in the last general rate order.
       On October 26, 1994, the IURC approved a
       stipulation and settlement agreement which
       provided, among other things, an increase in
       Indiana Gas' authorized utility operating income
       from $47.1 million to $51.1 million beginning in
       fiscal 1995.  (See Item 7, 1995 Settlement
       Agreement.)

       Information regarding environmental matters
       affecting the company is incorporated herein by
       reference to Item 7, Environmental Matters.

       Indiana Gas had 1,129 full-time employees and 25
       part-time employees as of September 30, 1994.

Item 2.   Property

       The properties of Indiana Gas are used for
       the purchase, production, storage and
       distribution of gas and are located primarily
       within the state of Indiana.  As of September 30,
       1994, such properties included approximately
       9,798 miles of distribution mains; 458,576
       meters; seven reservoirs currently being used for
       the underground storage of purchased gas with
       approximately 108,354 acres of land held under
       storage easements; 10,671,831 Dth of gas in
       company-owned underground storage with a daily
       deliverability of 138,860 Dth; 20,617,050 Dth of
       gas in contract storage with a daily
       deliverability of 234,618 Dth; and five liquefied
       petroleum (propane) air-gas manufacturing plants
       with a total daily capacity of 36,700 Dth of gas.

       Indiana Gas' capital expenditures during the
       fiscal year ended September 30, 1994, amounted to
       $57.1 million.

Item 3.   Legal Proceedings

          None

Item 4.   Submission of Matters to a Vote of Security
          Holders

       No matter was submitted during the fourth
       quarter of the fiscal year ended September 30,
       1994, to a vote of security holders.

Item 4a.  Executive Officers of the Company

       As of September 30, 1994, the following
       individuals were Executive Officers of the
       company:

<TABLE>
                             Family
                             Relation-    Office or                   Date Elected
   Name               Age    ship        Position Held               Or Appointed(1)
<S>                   <C>    <C>         <C>                         <C>
Lawrence A. Ferger    60     None        President and Chief
                                         Executive Officer           July 1, 1987

Paul T. Baker         54     None        Senior Vice President
                                         and Chief Operating
                                         Officer                     Aug. 1, 1991
                                         Senior Vice President -
                                         Gas Supply and
                                         Customer Services           July 1, 1987

Niel C. Ellerbrook    45     None        Senior Vice President and
                                         Chief Financial Officer     July 1, 1987

Anthony E. Ard        53     None        Vice President -
                                         Corporate Affairs           Jan. 11, 1993
                                         Vice President and
                                         Secretary                   Sep. 30, 1988

Carl L. Chapman       39     None        Vice President -
                                         Planning                    July 1, 1987

(1)  Each of the officers has served continuously since the dates indicated.
</TABLE>

Part II


Item 5.   Market for the Registrant's Common Equity and
          Related Stockholder Matters

       All of the outstanding shares of Indiana Gas'
       common stock are owned by Indiana Energy, Inc., and
       are not traded.

       During fiscal 1994, the company paid aggregate
       dividends of $5.8 million, $5.8 million, $5.8
       million and $6.0 million in the first, second, third
       and fourth quarters, respectively.

       During fiscal 1993, the company paid aggregate
       dividends of $5.1 million, $5.1 million, $5.1
       million and $5.8 million in the first, second, third
       and fourth quarters, respectively.  (See Item 8,
       Note 5.)

Item 6.   Selected Financial Data
<TABLE>
                                  INDIANA GAS COMPANY, INC.
                                  AND SUBSIDIARY COMPANIES
                                         (Thousands)
                                   
Year Ended September 30          1994       1993       1992       1991    1990(1)
<S>                          <C>        <C>        <C>        <C>        <C>
Operating revenues           $475,297   $499,278   $411,260   $389,550   $353,078
Margin                        194,309    185,725    160,333    153,037    142,821
Operating expenses            146,466    141,452    122,206    117,421    111,326
Operating income               47,843     44,273     38,127     35,616     31,495
Interest and other - net       13,247     15,739     12,384     12,330      9,238
Net income                     34,596     28,534     25,743     23,286     22,257
Dividends on preferred stock        -        285      1,710      1,710      1,710
Earnings available for
    common stock             $ 34,596   $ 28,249   $ 24,033   $ 21,576   $ 20,547


Common shareholder's equity  $260,295   $249,099   $202,833   $187,651   $217,704
Redeemable preferred
    shareholder's equity            -          -     20,000     20,000     20,000
Long-term debt (2)            156,851    184,901    149,901    163,775    106,100
                             $417,146   $434,000   $372,734   $371,426   $343,804


Total throughput              116,285    111,354    101,985     97,503     90,219

Annual heating degree days
    as a percent of normal        102%        99%        90%        87%        95%

Customers served at end
    of period                 441,765    431,334    420,665    411,855    402,875

Total Assets at Year-End     $649,982   $621,658   $567,779   $515,468   $493,898

(1)  Restated to reflect the acquisition of Terre Haute and Richmond effective 
     July 31, 1990.
(2)  Includes current maturities; excludes sinking fund requirements.

</TABLE>

Item 7.   Management's Discussion and Analysis of Results
          of Operations and Financial Condition

       Results of Operations
       
       Earnings
       Earnings available for common stock increased to $34.6
       million in 1994 from $28.2 million in 1993.  The
       increase reflects weather that was 4 percent colder
       than last year, additional residential and commercial
       customers and a decrease in operation and maintenance
       expenses.  Earnings available for common stock
       increased to $28.2 million in 1993 from $24.0 million
       in 1992.  This increase was due to implementation of
       the October 1992 general rate increase and weather that
       was 9 percent colder than the previous year, partially
       offset by increased operation and maintenance expenses.
       
       Margins (Revenues Less Cost of Gas)
       In 1994, margins increased 5 percent ($8.6 million)
       when compared to 1993. The increase reflects weather
       that was 4 percent colder than last year and 2 percent
       colder than normal, as well as additional residential
       and commercial customers.
       
       In 1993, margins increased 16 percent ($25.4 million)
       when compared to 1992. The increase reflects a general
       rate increase implemented in October 1992, volume
       increases driven by additional customers and weather 9
       percent colder than the previous year but 1 percent
       warmer than normal.
       
       Total system throughput (combined sales and
       transportation) increased 4 percent (4.9 MMDth) in 1994
       compared to 1993 and increased 9 percent (9.4 MMDth) in
       1993 compared to 1992. Indiana Gas' rates for
       transportation generally provide the same margins as
       are earned on the sale of gas under its sales tariffs.
       Approximately one-half of total system throughput
       represents gas used for space heating and is affected
       by weather.
       
       Total average cost per dekatherm of gas purchased
       (average commodity and demand) remained about the same
       for 1994 as compared to 1993. Increased fixed costs per
       dekatherm associated with pipeline rate cases and the
       restructuring prescribed by Federal Energy Regulatory
       Commission (FERC) Order No. 636 were offset by lower
       commodity costs (see Federal Energy Regulatory
       Commission Matters).
       
       Total average cost per dekatherm of gas purchased
       increased to $2.90 in 1993 from $2.65 in 1992. The
       increase can be attributed to higher commodity costs in
       1993 than in the previous year, slightly offset by
       increased purchases from producers and marketers.
       
       Operating Expenses
       Operation and maintenance expenses decreased
       approximately $2.3 million in 1994 when compared to
       1993. The decrease is primarily attributable to labor
       and related costs which are lower than the levels in
       1993 when additional operation and maintenance projects
       were in progress.
       
       Operation and maintenance expenses increased
       approximately $13.4 million in 1993 compared to 1992.
       During 1992 and 1991, Indiana Gas intensified cost
       containment programs and also postponed a number of non-
       critical operating and maintenance projects in an
       effort to partially offset the impact of very warm
       weather during those years.  With the colder weather of
       1993 and the general rate increase came the necessary
       financial resources to significantly increase the
       expenditures on operations and maintenance, including
       those projects previously deferred. Increased
       throughput volumes and revenues, better financial
       results and higher levels of operation and maintenance
       activity resulted in cost increases for labor and
       related benefits, including performance-based
       compensation, services, materials and supplies,
       advertising, collection costs and bad debt expenses.
       
       Depreciation and amortization expense increased in 1994
       and 1993 as the result of additions to utility plant to
       serve new customers and to maintain dependable service
       to existing customers.
       
       Federal and state income taxes increased in 1994 and
       1993 due to higher taxable income and an increase in
       the federal tax rate resulting from the Omnibus Budget
       Reconciliation Act of 1993 (see Income Taxes).
       
       Taxes other than income taxes increased in 1994 and
       1993 as the result of increased property tax expense,
       due to higher property tax rates and higher assessed
       values, and as the result of higher gross receipts tax
       expenses.
       
       Interest Expense
       Interest expense decreased in 1994 due to slightly
       lower interest rates. Interest expense increased in
       1993 as the result of increases in average debt
       outstanding slightly offset by decreases in interest
       rates.
       
       Other Operating Matters
       
       Gas Cost Adjustment
       Adjustments to Indiana Gas' rates and charges related
       to the cost of gas are made through gas cost adjustment
       (GCA) procedures established by Indiana law and
       administered by the Indiana Utility Regulatory
       Commission (IURC). The GCA passes through increases and
       decreases in cost of gas to Indiana Gas' customers
       dollar for dollar.
       
       In addition, the IURC has applied the statute
       authorizing the GCA procedures to reduce rates when
       necessary so as to limit utility operating income,
       after adjusting to normal weather, to the level
       provided in the last general rate order.
       
       1995 Settlement Agreement
       During 1994, Indiana Gas, the Office of Utility
       Consumer Counselor (OUCC) and a group of large-volume
       users entered a series of negotiations designed to
       increase Indiana Gas' opportunity to earn on its recent
       capital investments while avoiding the necessity of a
       general rate filing. As a result of these negotiations,
       the IURC approved on October 26, 1994, a stipulation
       and settlement agreement which provided, among other
       things, for the following: (1) an increase in Indiana
       Gas' authorized utility operating income from $47.1
       million to $51.1 million beginning in fiscal 1995; (2)
       with certain specified exceptions, Indiana Gas may not
       file a petition to increase its base rates until
       September 1, 1995; and (3) an agreement to a number of
       operational and other service enhancements for large-
       volume customers.
       
       Furthermore, as part of the agreement, the OUCC agreed
       to perform another investigation during fiscal year
       1995 to consider an additional increase to Indiana Gas'
       authorized utility operating income.
       
       Environmental Matters
       In the past, Indiana Gas and others, including its
       predecessors, former affiliates and/or previous
       landowners, operated facilities for the manufacturing
       of gas and storage of manufactured gas. These
       facilities are no longer in operation and have not been
       operated for many years. In the manufacture and storage
       of such gas, various byproducts were produced, some of
       which may still be present at the sites where these
       manufactured gas plants and storage facilities were
       located. While management believes those operations
       were conducted in accordance with the then-applicable
       industry standards, under currently applicable
       environmental laws and regulations, Indiana Gas, and
       the others, may now be required to take remedial action
       if certain materials are found at these sites.
       
       Indiana Gas has identified the existence, location and
       certain general characteristics of 26 gas manufacturing
       and storage sites. Various stages of investigation and
       remediation activities are under way at these sites.
       Indiana Gas has deferred all environmental costs
       previously paid or accrued. These costs are
       approximately $12 million (including assessment,
       remediation and related costs) as of September 30,
       1994.
       
       The impact of complying with federal, state and local
       environmental regulations related to former
       manufactured gas plant sites on Indiana Gas' financial
       position and results of operations is contingent upon
       several uncertainties. These include the cost of
       compliance, the impact of joint and several liability
       upon the magnitude of the contingency, the ratemaking
       treatment authorized for these items by the IURC, as
       well as the recovery of environmental and related costs
       from insurance carriers.
       
       Indiana Gas believes it will be successful in
       recovering the costs which it has incurred and may
       incur through rates, from other potentially responsible
       parties and from insurance carriers. However, there can
       be no assurance as to the amount or timing of any such
       recoveries.
       
       For further information regarding the status of
       investigation and remediation of the sites, financial
       reporting, ratemaking and other potentially responsible
       parties, see Item 8, Note 10.
       
       Federal Energy Regulatory Commission Matters
       In accordance with FERC Order No. 636, Indiana Gas'
       pipeline service providers have made a number of
       filings to restructure services. On May 1, 1993,
       Panhandle Eastern Pipe Line Company implemented a
       restructured services tariff. Texas Eastern
       Transmission Corporation's restructured tariff was
       implemented June 1, 1993. Indiana Gas' remaining
       pipeline service providers implemented restructured
       services on November 1, 1993. Indiana Gas' pipeline
       service providers have begun to seek from customers,
       including Indiana Gas, recovery of certain costs
       related to the transition to restructured services.
       Those costs will include certain gas supply realignment
       costs and are not currently expected to exceed $10
       million.
       
       In a recent order involving another gas utility in
       Indiana, the IURC determined that FERC Order No. 636
       transition costs are recoverable as gas costs through
       the quarterly GCA process. Given this determination,
       Indiana Gas expects that transition costs it is
       assessed by its pipeline suppliers will be recovered
       through the quarterly GCA process.
       
       Indiana Gas continues to monitor developments
       concerning these and other pipeline issues, to
       participate in related negotiations and to represent
       its interest in pipeline matters before FERC.
       
       Postretirement Benefits Other Than Pensions
       Effective October 1, 1993, Indiana Gas adopted
       Statement of Financial Accounting Standards No. 106,
       Employers' Accounting for Postretirement Benefits Other
       Than Pensions (SFAS 106). SFAS 106 requires accounting
       for the costs of postretirement health care and life
       insurance benefits on the accrual basis. This means the
       costs of benefits paid in the future are recognized
       during the years that an employee provides service to
       Indiana Gas rather than the "pay-as-you-go" (cash)
       basis (see Item 8, Note 7).
       
       In January 1992, Indiana Gas filed a petition with the
       IURC seeking regulatory authority for, among other
       matters, rate recovery of implementation of SFAS 106.
       Through a generic order issued on December 30, 1992,
       Indiana Gas received authority from the IURC to employ
       deferred accounting for these costs. This authorization
       will extend until the IURC rules upon Indiana Gas'
       pending request to adopt SFAS 106 for ratemaking
       purposes. Indiana Gas' order is not expected until
       later in calendar 1994, however, recent orders for
       other public utilities regulated by the IURC have
       authorized SFAS 106 to be adopted for ratemaking
       purposes.
       
       Postemployment Benefits
       In November 1992, the Financial Accounting Standards
       Board issued Statement of Financial Accounting
       Standards No. 112, Employers' Accounting for
       Postemployment Benefits (SFAS 112). The statement will
       be adopted by Indiana Gas effective October 1, 1994.
       SFAS 112 requires employers to adopt accrual accounting
       for workers' compensation, disability, severance pay
       and other benefits provided to former or inactive
       employees after employment but before retirement.
       Adoption of the statement will not materially affect
       Indiana Gas' financial position or results of
       operations.
       
       Income Taxes
       A federal corporate tax rate of 35 percent, resulting
       from the Omnibus Budget Reconciliation Act of 1993, was
       in effect for all of the company's fiscal year of 1994
       as compared to a weighted average federal corporate tax
       rate of 34.75 percent in 1993. The federal corporate
       tax rate in effect for fiscal 1992 was 34 percent.
       
       Effective October 1, 1993, Indiana Gas adopted
       Statement of Financial Accounting Standards No. 109,
       Accounting for Income Taxes (SFAS 109). Indiana Gas
       previously used the deferred method of accounting for
       income taxes as prescribed by Accounting Principles
       Bulletin Opinion No. 11. SFAS 109 requires the use of
       the liability method, which effectively results in a
       reduction in previously provided deferred income taxes
       to reflect the current statutory corporate tax rate.
       
       Due to the effects of regulation, Indiana Gas is not
       permitted to recognize the effect of a tax rate change
       as income but is required to reduce tariff rates to
       return the "excess" deferred income taxes to ratepayers
       over the remaining life of the properties that give
       rise to the taxes. Therefore, the cumulative effect of
       a change in accounting principle upon the initial
       application of SFAS 109 resulted in no impact on
       earnings.
       
       
       Liquidity and Capital Resources
       
       New construction to provide service to a growing
       customer base and normal system maintenance and
       improvements will continue to require substantial
       capital expenditures. Indiana Gas' goal is to
       internally fund approximately 75 percent of its capital
       expenditure program. This will help Indiana Gas to
       maintain its high creditworthiness. The long-term debt
       of Indiana Gas is currently rated Aa3 by Moody's
       Investors Service and AA- by Standard & Poor's
       Corporation and Duff & Phelps.
       
       Total capital required to fund both capital
       expenditures and refinancing requirements for 1993 and
       1994, along with estimated amounts for 1995 through
       1997, are as follows:
       
       Thousands                    1993     1994     1995     1996     1997
       Capital expenditures      $57,000  $57,100  $54,700  $56,600  $61,600
       Refinancing requirements   20,000   28,100      200      200      200
                                 $77,000  $85,200  $54,900  $56,800  $61,800
       
       In 1994, 75 percent of Indiana Gas' capital
       expenditures was provided by funds generated internally
       (net income less dividends plus charges to net income
       not requiring funds).  In 1993, 62 percent of capital
       expenditures was provided by funds generated
       internally. This percentage was lower than the target
       as a result of completing significant upgrades to the
       gas distribution system to allow for greater operating
       flexibility in the FERC Order 636 environment.
       
       Capitalization objectives for Indiana Gas are 55-65
       percent common equity and preferred stock and 35-45
       percent long-term debt.  Indiana Gas' common equity
       component was 62 percent of total capitalization at
       September 30, 1994.
       
       In 1994, externally funded capital expenditures and the
       redemptions discussed below were financed primarily
       through short-term debt and changes in working capital.
       No significant permanent financing was done during the
       year.
       
       On October 15, 1993, $10 million of 9.30% medium-term
       notes were redeemed.
       
       On September 15, 1994, $10 million of 6.80% Notes,
       Series C, were redeemed.
       
       During September 1994, $8.05 million of the outstanding
       9 3/8% Series M, First Mortgage Bonds were retired.
       
       Indiana Gas received an order on August 17, 1994, from
       the IURC for authorization to issue up to $125 million
       in the aggregate in the form of debt securities and
       common stock or a combination thereof. Indiana Gas
       intends to implement a medium-term note program during
       fiscal 1995.
       
       The nature of Indiana Gas' business creates large short-
       term cash working capital requirements primarily to
       finance customer accounts receivable, unbilled utility
       revenues resulting from cycle billing, gas in
       underground storage and capital expenditures until
       permanently financed. Short-term borrowings tend to be
       greatest during the heating season when accounts
       receivable and unbilled utility revenues are at their
       highest. Depending on cost, commercial paper or bank
       lines of credit are used as sources of short-term
       financing. Indiana Gas' commercial paper is rated P-1
       by Moody's and A-1+ by Standard & Poor's. Long-term
       financial strength and flexibility require maintaining
       throughput volumes, controlling costs and, if
       absolutely necessary, securing timely increases in
       rates to recover costs and provide a fair and
       reasonable return to shareholders.

Item 8.   Financial Statements and Supplementary Data

      Management's Responsibility for Financial Statements
      
      The management of the company is responsible for the
      preparation of the consolidated financial statements and
      the related financial data contained in this report. The
      financial statements are prepared in conformity with
      generally accepted accounting principles and follow
      accounting policies and principles applicable to
      regulated public utilities.
      
      The integrity and objectivity of the data in this
      report, including required estimates and judgements, are
      the responsibility of management. Management maintains a
      system of internal controls and utilizes an internal
      auditing program to provide reasonable assurance of
      compliance with company policies and procedures and the
      safeguard of assets.
      
      The board of directors pursues its responsibility for
      these financial statements through its audit committee,
      which meets periodically with management, the internal
      auditors and the independent auditors, to assure that
      each is carrying out its responsibilities. Both the
      internal auditors and the independent auditors meet with
      the audit committee, with and without management
      representatives present, to discuss the scope and
      results of their audits, their comments on the adequacy
      of internal accounting controls and the quality of
      financial reporting.
      
      
                                    /s/Niel C. Ellerbrook
                                    Niel C. Ellerbrook
                                    Senior Vice President and
                                    Chief Financial Officer
      
      
      
      Report of Independent Public Accountants
      
      To the Shareholders and Board of Directors of Indiana
      Gas Company, Inc.:
      
      We have audited the accompanying consolidated balance
      sheets and schedules of  long-term debt of Indiana Gas
      Company, Inc. (an Indiana corporation and wholly-owned
      subsidiary of Indiana Energy, Inc.) and subsidiary
      companies as of September 30, 1994 and 1993, and the
      related consolidated statements of income, common
      shareholder's equity and cash flows for each of the
      three years in the period ended September 30, 1994.
      These financial statements are the responsibility of the
      company's management.  Our responsibility is to express
      an opinion on these financial statements based on our
      audits.
      
      We conducted our audits in accordance with generally
      accepted auditing standards.  Those standards require
      that we plan and perform the audit to obtain reasonable
      assurance about whether the financial statements are
      free of material misstatement.  An audit includes
      examining, on a test basis, evidence supporting the
      amounts and disclosures in the financial statements.  An
      audit also includes assessing the accounting principles
      used and significant estimates made by management, as
      well as evaluating the overall financial statement
      presentation.  We believe that our audits provide a
      reasonable basis for our opinion.
      
      In our opinion, the financial statements referred to
      above present fairly, in all material respects, the
      financial position of Indiana Gas Company, Inc. and
      subsidiary companies, as of September 30, 1994, and
      1993, and the results of their operations and their cash
      flows for each of the three years in the period ended
      September 30, 1994, in conformity with generally
      accepted accounting principles.
      
      
      
      /s/Arthur Andersen LLP
      Arthur Andersen LLP
      
      Indianapolis, Indiana
      October 28, 1994
      
<TABLE>
                               INDIANA GAS COMPANY, INC.
                               AND SUBSIDIARY COMPANIES

                           CONSOLIDATED STATEMENTS OF INCOME
                                      (Thousands)




                                                           Year Ended September 30
                                                        1994         1993         1992
<S>                                                 <C>          <C>          <C>
OPERATING REVENUES                                  $ 475,297    $ 499,278    $ 411,260
COST OF GAS                                           280,988      313,553      250,927
MARGIN                                                194,309      185,725      160,333

OPERATING EXPENSES:
    Other operation and maintenance                    81,982       84,302       70,866
    Depreciation and amortization                      29,177       26,806       25,136
    Income taxes                                       19,467       15,816       13,892
    Taxes other than income taxes                      15,840       14,528       12,312
                                                      146,466      141,452      122,206

OPERATING INCOME                                       47,843       44,273       38,127

OTHER INCOME - NET                                      2,629          579        1,893

INCOME BEFORE INTEREST AND OTHER                       50,472       44,852       40,020

INTEREST AND OTHER CHARGES:
    Interest on long-term debt                         14,798       15,304       13,885
    Interest on notes payable                             493          447          222
    Allowance for borrowed funds used
      during construction                                (355)        (579)        (481)
    Other interest                                        746          889          449
    Other amortization                                    194          257          202
                                                       15,876       16,318       14,277

NET INCOME                                             34,596       28,534       25,743

DIVIDENDS ON PREFERRED STOCK                                -          285        1,710

EARNINGS AVAILABLE FOR COMMON STOCK                 $  34,596    $  28,249    $  24,033



The accompanying notes are an integral part of these statements.
</TABLE>
<TABLE>

                                           INDIANA GAS COMPANY, INC.
                                           AND SUBSIDIARY COMPANIES

                                    CONSOLIDATED STATEMENTS OF CASH FLOWS
                                                   (Thousands)


                                                                          Year Ended September 30
                                                                        1994        1993       1992
<S>                                                                 <C>         <C>        <C>
CASH FLOWS FROM OPERATING ACTIVITIES:
   Net income                                                       $ 34,596    $ 28,534   $ 25,743

   Adjustments to reconcile net income to cash
     provided from operating activities -
       Depreciation and amortization                                  29,371      27,063     25,338
       Deferred income taxes                                           3,273       2,931      2,073
       Investment tax credit                                            (930)     (1,007)      (929)
                                                                      31,714      28,987     26,482
       Changes in assets and liabilities -
         Receivables - net                                             4,121      (2,849)    (1,401)
         Inventories                                                  (5,093)    (10,638)   (19,188)
         Accounts payable, customer deposits, advance
            payments and other current liabilities                    (7,052)     10,676      9,645
         Accrued taxes and interest                                  (11,815)     10,410      5,506
         Refundable/recoverable gas costs                             39,048     (17,123)     6,805
         Other - net                                                   2,771      (4,000)    (1,385)

           Total adjustments                                          53,694      15,463     26,464

             Net cash flows from operations                           88,290      43,997     52,207

CASH FLOWS FROM (REQUIRED FOR) FINANCING ACTIVITIES:
    Issuance of common stock                                               -      40,000     10,000
    Redemption of preferred stock                                          -     (20,932)         -
    Sale of long-term debt                                                 -      35,000          -
    Reduction in long-term debt                                      (28,050)          -    (14,094)
    Net change in short-term borrowings                               20,298     (19,986)    28,088
    Dividends                                                        (23,400)    (21,336)   (20,561)

        Net cash flows from (required for) financing activities      (31,152)     12,746      3,433

CASH FLOWS REQUIRED FOR INVESTING ACTIVITIES:
    Capital expenditures                                             (57,138)    (56,945)   (59,060)
        Net cash flows required for investing activities             (57,138)    (56,945)   (59,060)

NET DECREASE IN CASH                                                       -        (202)    (3,420)

CASH AND CASH EQUIVALENTS AT BEGINNING OF
    PERIOD                                                                20         222      3,642

CASH AND CASH EQUIVALENTS AT END OF PERIOD                          $     20    $     20   $    222



The accompanying notes are an integral part of these statements.
</TABLE>
<TABLE>

                         INDIANA GAS COMPANY, INC.
                         AND SUBSIDIARY COMPANIES

                        CONSOLIDATED BALANCE SHEETS

                                    ASSETS
                                 (Thousands)

                                                              September 30
                                                            1994       1993
<S>                                                      <C>        <C>
UTILITY PLANT:
    Original cost                                        $824,839   $773,174
    Less - accumulated depreciation and amortization      291,823    267,629
                                                          533,016    505,545


NONUTILITY PLANT - NET                                        393        234


CURRENT ASSETS:
    Cash and cash equivalents                                  20         20
    Accounts receivable, less reserves of
        $1,238 and $2,055 respectively                     14,251     14,231
    Accrued unbilled revenues                               6,607     10,748
    Materials and supplies - at average cost                3,663      3,710
    Liquefied petroleum gas - at average cost                 940      1,019
    Gas in underground storage - at last-in,
        first-out cost                                     64,753     59,534
    Recoverable gas costs                                       -      7,453
    Prepayments and other                                     244        296
                                                           90,478     97,011


DEFERRED CHARGES:
    Unamortized debt discount and expense                   6,755      6,614
    Environmental costs (see Note 10)                      11,925      9,045
    Other                                                   7,415      3,209
                                                           26,095     18,868


                                                         $649,982   $621,658



The accompanying notes are an integral part of these statements.
</TABLE>
<TABLE>

                            INDIANA GAS COMPANY, INC.
                            AND SUBSIDIARY COMPANIES

                          CONSOLIDATED BALANCE SHEETS

                      SHAREHOLDER'S EQUITY AND LIABILITIES
                                  (Thousands)


                                                               September 30
                                                             1994       1993
<S>                                                       <C>        <C>
CAPITALIZATION:
    Common stock and paid-in capital                      $142,995   $142,995
    Retained earnings                                      117,300    106,104
        Total common shareholder's equity                  260,295    249,099
    Long-term debt (see schedule)                          156,851    164,901
                                                           417,146    414,000

CURRENT LIABILITIES:
    Maturities and sinking fund requirements
        of long-term debt                                        -     20,000
    Notes payable                                           30,550     10,252
    Accounts payable                                        34,808     41,602
    Refundable gas costs                                    31,595          -     
    Customer deposits and advance payments                  12,594     13,466
    Accrued taxes                                           20,291     31,579
    Accrued interest                                         2,815      3,342
    Other current liabilities                               14,055     13,441
                                                           146,708    133,682

DEFERRED CREDITS:
    Deferred income taxes (see Note 11)                     59,887     56,911
    Unamortized investment tax credit                       13,033     13,963
    Regulatory liability (see Note 11)                       4,787          -     
    Customer advances for construction                       1,162        998
    Other                                                    7,259      2,104
                                                            86,128     73,976

COMMITMENTS AND CONTINGENCIES (see Notes 9 and 10)               -          -     

                                                          $649,982   $621,658



The accompanying notes are an integral part of these statements.
</TABLE>
<TABLE>

                                INDIANA GAS COMPANY, INC.
                                AND SUBSIDIARY COMPANIES

                CONSOLIDATED STATEMENTS OF COMMON SHAREHOLDER'S EQUITY
                               (Thousands except shares)


                                          COMMON STOCK AND
                                          PAID-IN CAPITAL        RETAINED
                                         SHARES      AMOUNT      EARNINGS      TOTAL
<S>                                    <C>          <C>         <C>          <C>
BALANCE AT SEPTEMBER 30, 1991          7,320,827    $ 92,995    $  94,656    $187,651

  Net Income                                                       25,743      25,743

  8.55% Cumulative Preferred Stock
    Dividends                                                      (1,710)     (1,710)

  Common Stock Dividends
     ($2.52 per share)                                            (18,851)    (18,851)

  Common Stock Issuances
    to Indiana Energy, Inc.              357,910      10,000                   10,000

BALANCE AT SEPTEMBER 30, 1992          7,678,737     102,995       99,838     202,833

  Net Income                                                       28,534      28,534

  8.55% Cumulative Preferred Stock
    Dividends                                                        (285)       (285)

  Common Stock Dividends
     ($2.66 per share)                                            (21,051)    (21,051)

  Common Stock Issuances
    to Indiana Energy, Inc.            1,402,033      40,000                   40,000

  Premium on Redemption
    of Preferred Stock                                               (932)       (932)

BALANCE AT SEPTEMBER 30, 1993          9,080,770     142,995      106,104     249,099

  Net Income                                                       34,596      34,596

  Common Stock Dividends
     ($2.58 per share)                                            (23,400)    (23,400)

BALANCE AT SEPTEMBER 30, 1994          9,080,770    $142,995    $ 117,300    $260,295



The accompanying notes are an integral part of these statements.
</TABLE>
<TABLE>
      
                               INDIANA GAS COMPANY, INC.
                               AND SUBSIDIARY COMPANIES

                       CONSOLIDATED SCHEDULES OF LONG-TERM DEBT
                                      (Thousands)



                                                                  September 30
                                                               1994           1993
<S>                                                         <C>            <C>
    LONG-TERM DEBT:
    First Mortgage Bonds
       9 3/8% Series M, due July 15, 2016                   $ 21,950       $ 30,000
    

    Unsecured Notes Payable
       9.30%, due October 15, 1993                                 -         10,000
       6.80% Series C, due September 15, 1994                      -         10,000
       6 5/8% Series D, due December 1, 1997                  35,000         35,000
       8.90%, due July 15, 1999                               10,000         10,000
       9 3/8%, due January 15, 2021                           25,000         25,000
       9 1/8% Series A, due February 15, 2021                 40,000         40,000
       8 1/2% Series B Debentures, due September 15, 2021     24,901         24,901
                                                             134,901        154,901
                                                             156,851        184,901

    Less - Maturities and sinking fund requirements                -         20,000

                                                            $156,851       $164,901




    The accompanying notes are an integral part of these statements.
</TABLE>

        
      Notes to Consolidated Financial Statements
      Indiana Gas Company, Inc. and Subsidiary Companies
      
      1.  Summary of Significant Accounting Practices
      
      A.  Consolidation
      Indiana Gas Company, Inc. (Indiana Gas) and its
      subsidiaries, Terre Haute Gas Corporation (Terre
      Haute) and Richmond Gas Corporation (Richmond) which
      are doing business as Indiana Gas Company, Inc.
      (company), provide natural gas and transportation
      services to a diversified base of customers in 281
      communities in 48 of Indiana's 92 counties.
      
      B.  Utility Plant and Depreciation
      Except as described below, utility plant is stated at
      the original cost and includes allocations of payroll-
      related costs and administrative and general
      expenses, as well as an allowance for the cost of
      funds used during construction. When a depreciable
      unit of property is retired, the cost is credited to
      utility plant and charged to accumulated depreciation
      together with the cost of removal, less any salvage.
      No gain or loss is recognized upon normal retirement.
      
      Provisions for depreciation of utility property are
      determined by applying straight-line rates to the
      original cost of the various classifications of
      property. The average depreciation rate was
      approximately 4.1 percent for 1994, 1993 and 1992.
      
      Cost in excess of underlying book value of acquired
      gas distribution companies is reflected as a
      component of utility plant and is being amortized
      primarily over 40 years.
      
      C.  Unamortized Debt Discount and Expense
      As part of an August 17, 1994, order from the Indiana
      Utility Regulatory Commission (IURC), Indiana Gas
      received authority to amortize over a 15-year period
      the debt discount and expense related to new debt
      issues and future premiums paid for debt reacquired
      in connection with refinancing. Debt discount and
      expense for issues in place prior to this order are
      being amortized over the lives of the related issues.
      Premiums paid prior to this order for debt reacquired
      in connection with refinancing are being amortized
      over the life of the refunding issue. Gains or losses
      realized from reacquisition of debt for sinking fund
      purposes are included in "Other Income - Net" on the
      Consolidated Statements of Income.
      
      D.  Cash Flow Information
      For the purposes of the Consolidated Statements of
      Cash Flows, the company considers cash investments
      with an original maturity of three months or less to
      be cash equivalents. Cash paid during the periods
      reported for interest and income taxes were as
      follows:
      
      Thousands                                 1994     1993     1992
      Interest (net of amount capitalized)   $15,192  $13,994  $13,637
      Income taxes                           $23,880  $11,739  $ 7,317
      
      E.  Revenues
      To more closely match revenues and expenses, Indiana
      Gas records revenues for all gas delivered to
      customers but not billed at the end of the accounting
      period.
      
      F.  Gas in Underground Storage
      Based on the cost of purchased gas during September
      1994, the cost of replacing the current portion of
      gas in underground storage was less than last-in,
      first-out cost at September 30, 1994, by
      approximately $7,164,000.
      
      G.  Refundable or Recoverable Gas Cost
      The cost of gas purchased and refunds from suppliers,
      which differ from amounts recovered through rates,
      are deferred and are being recovered or refunded in
      accordance with procedures approved by the IURC.
      
      H.  Allowance For Funds Used During Construction
      An allowance for funds used during construction
      (AFUDC), which represents the cost of borrowed and
      equity funds used for construction purposes, is
      charged to construction work in progress during the
      period of construction and the equity portion is
      included in "Other Income - Net" on the Consolidated
      Statements of Income. The portion related to borrowed
      funds is included in "Interest and Other Charges".
      An annual AFUDC rate of 7.5 percent was used in 1994
      and 1993, however, in 1992 the rate was 10 percent
      due primarily to higher interest rates.
      
      The table below reflects the total AFUDC capitalized
      and the portion of which was computed on borrowed and
      equity funds for all periods reported.
      
         Thousands                    1994     1993    1992
         AFUDC - borrowed funds    $   355  $   579  $  481
         AFUDC - equity funds          290      486     617
         Total AFUDC capitalized   $   645  $ 1,065  $1,098
      
      I.   Capital Expenditures
      Indiana Gas' utility capital expenditure requirements
      for 1994 were $57.1 million and are estimated to be
      about $54.7 million for 1995. Capital expenditure
      programs are funded by internally generated funds,
      short-term borrowings and permanent financing.
      
      J.  Reclassifications
      Certain reclassifications have been made in the
      company's financial statements of prior years to
      conform to the current year presentation. These
      reclassifications have no impact on previously
      reported net income.
      
      2.   Fair Value of Financial Instruments
      
      The estimated fair values of Indiana Gas' financial
      instruments were as follows:
      
                                        September 30, 1994  September 30, 1993
                                         Carrying     Fair  Carrying      Fair
      Thousands                            Amount    Value    Amount     Value
      Cash and cash equivalents         $     20  $     20  $     20  $     20
      Notes payable                     $ 30,550  $ 30,550  $ 10,252  $ 10,252
      Long-term debt (includes amounts
      due within one year)              $156,851  $160,612  $184,901  $212,500
      
      Certain methods and assumptions must be used to
      estimate the fair value of financial instruments.
      Because of the short maturity of cash and cash
      equivalents and notes payable, the carrying amounts
      approximate fair values for these financial
      instruments. The fair value of the company's long-
      term debt was estimated based on the quoted market
      prices for the same or similar issues or on the
      current rates offered to the company for debt of the
      same remaining maturities.
      
      Under current regulatory treatment, call premiums on
      reacquisition of long-term debt are generally
      recovered in customer rates over the life of the
      refunding issue or over a 15-year period (see Note
      1C). Accordingly, any reacquisition would not be
      expected to have a material effect on the company's
      financial position or results of operations.
      
      3.   Short-Term Borrowings
      
      Indiana Gas has board of director approval to borrow
      up to $100 million under bank lines of credit.
      Indiana Gas has available committed lines of credit
      up to $60 million with approximately $31 million
      outstanding at September 30, 1994. These lines of
      credit are renewable annually and require fees based
      on the amounts of the lines. In addition, Indiana Gas
      has available uncommitted lines of credit with
      similar arrangements which allow it to borrow up to
      its board approved amount. Notes payable to banks
      bore interest at rates negotiated with the bank at
      the time of borrowing.
      
      Bank loans outstanding during the reported periods
      were as follows:
<TABLE>
      Thousands                                              1994      1993      1992
      <S>                                                 <C>       <C>      <C>
      Outstanding at year end                             $30,550   $10,252   $30,238
      Weighted average interest rates at year end             4.9%      3.6%      3.5%
      Weighted average interest rates during the year         3.3%      3.6%      4.2%
      Weighted average total outstanding during the year  $14,891   $12,533   $ 8,594
      Maximum total outstanding during the year           $56,500   $77,379   $30,238
</TABLE>
      
      4.  Long-Term Debt
      
      During the year the following activity took place
      with respect to long-term debt.
      
      On October 15, 1993, $10 million of 9.30% medium-term
      notes were redeemed.
      
      On September 15, 1994, $10 million of 6.80% Notes,
      Series C, were redeemed.
      
      During September 1994, $8.05 million of the
      outstanding 9 3/8% Series M, First Mortgage Bonds
      were retired.  A premium of $641,000 was paid for
      this retirement and will be amortized over a 15-year
      period.
      
      Consolidated maturities and sinking fund requirements
      on long-term debt subject to mandatory redemption
      during the five years following 1994 are none for
      1995 and 1996, $1,100,000 in 1997, $36,100,000 in
      1998 and $11,100,000 in 1999.
      
      5.  Common Stock
      
      Indiana Gas has authorized 16 million shares of no
      par value common stock.
      
      Dividends on the common stock of Indiana Gas are
      payable out of the unreserved and unrestricted
      retained earnings of Indiana Gas. There are certain
      provisions in the Indiana Gas Indenture, under which
      the first mortgage bonds of Indiana Gas have been
      created and issued, restricting the payment of
      dividends on the Indiana Gas common stock. Such
      restrictions could affect Indiana Gas' ability to pay
      dividends on its common stock. None of the retained
      earnings of Indiana Gas are presently subject to any
      such restrictions.
      
      6.  Cumulative Preferred Stock
      
      On December 1, 1992, Indiana Gas redeemed all 200,000
      shares of its issued and outstanding 8.55% Cumulative
      Preferred Stock at $104.66 per share with accrued
      dividends. The redemption premium of $932,000 was
      charged to retained earnings. Indiana Gas has
      authorized and unissued shares of preferred stock of
      4.2 million.
      
      7.  Retirement Plans and Other Postretirement Benefits
      
      Effective October 1, 1994, Indiana Gas merged its
      retirement savings plan for bargaining employees into
      its retirement savings plan for non-bargaining
      employees. The primary objective for this action is
      to reduce the level of resources required to
      administer two plans. The combined retirement savings
      plan is a defined contribution plan which is
      qualified under sections 401(a) and 401(k) of the
      Internal Revenue Code. Under the terms of the
      retirement savings plan, eligible participants may
      direct a specified percentage of their compensation
      to be invested in shares of Indiana Energy's common
      stock, a fixed income fund, an equity fund or a
      balanced fund. Participants in the retirement savings
      plan have, subject to prescribed limitations,
      matching company contributions made to the plan on
      their behalf, plus a year-end lump sum company
      contribution. During 1994, 1993 and 1992, Indiana Gas
      made contributions of $2,386,000, $2,270,000 and
      $2,072,000, respectively.
      
      Indiana Gas also has two non-contributory defined
      benefit retirement plans that cover all employees
      meeting certain minimum age and service requirements.
      Benefits are determined by a formula based on the
      employee's base earnings (highest five consecutive
      years out of the last 10 consecutive years prior to
      actual retirement date), years of participation in
      the plan and the employee's age at retirement.
      
      Indiana Gas has an unfunded supplemental retirement
      plan for certain management employees. Benefits are
      determined by a formula based on 65 percent of the
      participant's average monthly earnings, less benefits
      received under the company's pension and savings
      plans and the participant's primary Social Security
      benefits.
      
      The Indiana Gas defined benefit retirement plan
      assets are under custody of trustees and consist of
      actively managed stock and bond portfolios, as well
      as short-term investments. It is Indiana Gas' funding
      policy to maintain the pension plans on an
      actuarially sound basis. Under this policy, funding
      was $1,110,000 in 1994, $1,223,000 in 1993, and
      $1,666,000 in 1992.  As permitted by the Statement of
      Financial Accounting Standards No. 71, Accounting for
      the Effects of Certain Types of Regulation, the
      company recognizes pension expense based on funding
      as allowed for ratemaking purposes.
      
      The calculation of pension expense follows:
<TABLE>
      Thousands                                            1994     1993     1992
      <S>                                                <C>      <C>      <C>
      Pension benefits earned during the period          $1,436   $1,366   $1,258
      Interest accrued on projected pension benefit      
        obligation                                        4,752    4,713    4,543
      Actual return on pension plan assets                    9   (3,563)  (6,152)
      Net amortization and deferral                      (6,056)  (2,392)     369
      SFAS 87 pension expense                               141      124       18
      Adjustment to reflect amount included in rates        492    1,877    3,640
      Total pension expense                              $  633   $2,001   $3,658
      
</table
      The following table reconciles the plans' SFAS 87
      funded status at September 30 with amounts recorded
      in the company's financial statements. Certain assets
      and obligations of the plans are deferred and
      recognized in the financial statements in subsequent
      periods.
      
      Thousands                                           1994     1993
      Actuarial present value of pension benefits:   
        Vested benefits                                $52,127  $51,753
        Nonvested benefits                                 248      204
        Effect of future salary increases                6,751   10,478
      Projected pension benefit obligation              59,126   62,435
      Plan assets at fair value                         64,099   67,347
      Plan assets in excess of projected
       pension benefit obligation at September 30        4,973    4,912
      Unrecognized adjusted prior service costs          2,136    2,616
      Unrecognized net assets at date of initial
      application                                       (2,393)  (2,701)
      Unrecognized net (gain) loss                      (3,007)  (4,153)
      Adjustment to reflect amount included in rates    (1,806)  (1,313)
      Prepaid (accrued) pension cost at September 30   $   (97) $  (639)
      
      The weighted-average discount rate used in
      determining the actuarial present value of the SFAS
      87 projected benefit obligation was 8 percent. The
      expected long-term rate of return on assets was 9
      percent. These rates were used for all years
      reported. The average rate of increase in future
      compensation levels used ranged from 5 to 5.5 percent
      for 1994, and from 5.5 to 8 percent for 1993. The
      average future service of plan participants used to
      compute amortization of the net assets existing at
      the date of initial application of SFAS 87 is
      approximately 17 years.
      
      In addition to providing pension benefits, Indiana
      Gas presently provides postretirement health care and
      life insurance benefits to full-time employees who
      have completed 10 years of service and retire from
      the company. The plan pays stated percentages of most
      reasonable and necessary medical expenses incurred by
      retirees, after subtracting payments by other
      providers and after a stated deductible has been met.
      These benefits are principally self-insured.
      Currently, Indiana Gas does not fund this
      postretirement plan.
      
      Effective October 1, 1993, Indiana Gas adopted
      Statement of Financial Accounting Standards No. 106,
      Employers' Accounting for Postretirement Benefits
      Other Than Pensions (SFAS 106). SFAS 106 requires
      accounting for the costs of postretirement health
      care and life insurance benefits on the accrual
      basis. This means the costs of benefits paid in the
      future are recognized during the years that an
      employee provides service to Indiana Gas rather than
      the "pay-as-you-go" (cash) basis. Indiana Gas has
      elected to amortize the unfunded transition
      obligation as of October 1, 1993, of approximately
      $55 million over a period of 20 years.
      
      Net postretirement benefit cost for 1994 consisted of
      the following components:

</TABLE>
<TABLE>      
      Thousands                                                             1994
      <S>                                                                 <C>
      Service cost - benefits attributed to service during the period     $1,490
      Interest cost on accumulated postretirement obligation               3,915
      Amortization of transition obligation                                2,772
      Net postretirement benefit cost                                      8,177
      Amounts deferred pending rate recognition                            5,436
      Actual cash payments                                                $2,741                 
</TABLE>      

      Prior to fiscal 1994, Indiana Gas recognized
      postretirement benefit costs on the pay-as-you-go
      (cash) basis. Postretirement benefit costs recognized
      for fiscal years 1993 and 1992 were approximately
      $2,855,000 and $2,653,000, respectively.
      
      The following table reconciles the plan's funded
      status to the accrued postretirement benefit cost as
      reflected on the balance sheet as of September 30,
      1994:
      
      Thousands                                                     1994
      Accumulated postretirement benefit obligation:
        Retirees and dependents                                  $28,328
        Other fully eligible participants                          7,323
        Other active participants                                 18,113
      Total accumulated postretirement benefit obligation         53,764
      Fair value of plan assets                                        -
      Accumulated postretirement benefit obligation in 
        excess of plan assets                                    (53,764)
      Unrecognized net gain                                       (4,340)
      Unrecognized transition obligation                          52,668
      Accrued postretirement benefit cost at September 30        $(5,436)
      
      The assumed health care cost trend rate for medical
      gross eligible charges used in measuring the
      accumulated postretirement benefit obligation as of
      September 30, 1994, was 10.2 percent for fiscal 1995.
      This rate is assumed to decrease gradually through
      fiscal 2003 to 5.5 percent and remain at that level
      thereafter. A 1 percent increase in the assumed
      health cost trend rates for each future year produces
      approximately a $6.4 million increase in the
      accumulated postretirement benefit obligation as of
      September 30, 1994, and approximately an $884,000
      increase in the annual aggregate of the service and
      interest cost components of net postretirement
      benefit cost. The weighted-average discount rate used
      in determining the accumulated postretirement benefit
      obligation was 8 percent.
      
      In January 1992, Indiana Gas filed a petition with
      the IURC seeking regulatory authority for, among
      other matters, rate recovery of implementation of
      SFAS 106 relating to postretirement benefits other
      than pensions. Through a generic order issued on
      December 30, 1992, Indiana Gas received authority
      from the IURC to employ deferred accounting for these
      costs. This authorization will extend until the IURC
      rules upon Indiana Gas' pending request to adopt SFAS
      106 for ratemaking purposes. Indiana Gas' order is
      not expected until later in calendar 1994, however,
      recent orders for other public utilities regulated by
      the IURC have authorized SFAS 106 to be adopted for
      ratemaking purposes.
      
      8.  Postemployment Benefits
      
      In November 1992, the Financial Accounting Standards
      Board issued Statement of Financial Accounting
      Standards No. 112, Employers' Accounting for
      Postemployment Benefits (SFAS 112). The statement
      will be adopted by Indiana Gas effective October 1,
      1994. SFAS 112 requires employers to adopt accrual
      accounting for workers' compensation, disability,
      severance pay and other benefits provided to former
      or inactive employees after employment but before
      retirement. Adoption of the statement will not
      materially affect Indiana Gas' financial position or
      results of operations.
      
      9.  Commitments
      
      Estimated capital expenditures for 1995 are $54.7
      million. Total lease expense was $2,595,000 in 1994,
      $2,846,000 in 1993 and $2,748,000 in 1992.
      
      Lease commitments are $2,497,000 in 1995, $1,797,000
      in 1996, $1,220,000 in 1997, $1,166,000 in 1998,
      $515,000 in 1999 and $1,005,000 in total for all
      later years. Included in these amounts is an
      operating lease between Indiana Gas and Energy Realty
      with payments of approximately $464,000 annually that
      extends through August 1998. There are no leases that
      extend beyond 2002. Indiana Gas has storage and
      supply contracts that range from one month to eight
      years.
      
      10. Contingencies
      
      A.  Environmental Costs
      In the past, Indiana Gas and others, including its
      predecessors, former affiliates and/or previous
      landowners, operated facilities for the manufacturing
      of gas and storage of manufactured gas. These
      facilities are no longer in operation and have not
      been operated for many years. In the manufacture and
      storage of such gas, various byproducts were
      produced, some of which may still be present at the
      sites where these manufactured gas plants and storage
      facilities were located. While management believes
      those operations were conducted in accordance with
      the then-applicable industry standards, under
      currently applicable environmental laws and
      regulations, Indiana Gas, and the others, may now be
      required to take remedial action if certain materials
      are found at these sites.
      
      Indiana Gas has identified the existence, location
      and certain general characteristics of 26 gas
      manufacturing and storage sites. Indiana Gas
      conducted remediation at two sites and is nearing
      completion of the remedial investigation/feasibility
      study (RI/FS) at one of the sites under an agreed
      order between Indiana Gas and the Indiana Department
      of Environmental Management.
      
      Indiana Gas is assessing, on a site-by-site basis,
      whether any of the remaining 24 sites require
      remediation, to what extent it is required and the
      estimated cost of such action. Indiana Gas has
      completed preliminary assessments (PAs) on the
      majority of these sites and has completed site
      investigations (SIs) at 15 of these sites. Based upon
      the site work completed to date, Indiana Gas believes
      that some level of contamination may be present at a
      number of the remaining sites. Indiana Gas has not
      begun an RI/FS at any of the remaining sites but
      anticipates beginning more in the near future and
      completing the remaining SIs.
      
      Based upon the work performed to date, Indiana Gas
      has accrued remediation and related costs for the two
      sites where remediation has taken place. Indiana Gas
      has accrued the PA/SI and groundwater monitoring
      costs for the remaining 24 sites. Indiana Gas has
      further accrued estimated RI/FS costs and the costs
      of certain remedial actions at a number of the
      remaining sites where, based upon available
      information, these actions likely will be required.
      The total costs which may be incurred in connection
      with the remediation of all sites cannot be
      determined at this time.
      
      Indiana Gas has nearly completed the process of
      identifying all potentially responsible parties
      (PRPs) for each site. Indiana Gas, with the help of
      outside counsel, has prepared estimates for its share
      of environmental liabilities which may exist at each
      of the sites. Indiana Gas has accrued only its
      proportionate share of the estimated costs, as
      described above, based on equitable principles
      derived from case law or applied by parties in
      achieving settlements.
      
      Indiana Gas accrues for costs associated with
      environmental remediation obligations when such costs
      are probable and reasonably estimable. Indiana Gas
      does not believe it can provide an estimate of the
      reasonably possible total remediation costs for any
      site prior to completion of the RI/FS and the
      development of some sense of the timing for
      implementation of the resulting potential remedial
      alternatives.
      
      Indiana Gas has notified insurance carriers of
      potential claims where policies may provide coverage
      for these environmental costs. Indiana Gas has not
      recorded any receivables related to probable recovery
      from insurance carriers at this time.
      
      In January 1992, Indiana Gas filed a petition with
      the IURC seeking regulatory authority for, among
      other matters, recovery through rates of all costs
      Indiana Gas incurs in complying with federal, state
      and local environmental regulations in connection
      with past gas manufacturing activities. On February
      26, 1992, Indiana Gas received authority from the
      IURC to employ deferred accounting for these costs.
      This authorization will extend until the IURC rules
      upon Indiana Gas' pending request to establish and
      implement an ongoing ratemaking mechanism that will
      be designed and intended to provide for the recovery
      of these costs. An order is not expected until later
      in calendar 1994. Indiana Gas has deferred all
      environmental costs previously paid or accrued. These
      costs are approximately $12 million (including
      assessment, remediation and related costs) as of
      September 30, 1994.
      
      The impact of complying with federal, state and local
      environmental regulations related to former
      manufactured gas plant sites on Indiana Gas'
      financial position and results of operations is
      contingent upon several uncertainties. These include
      the cost of compliance, the impact of joint and
      several liability upon the magnitude of the
      contingency, the ratemaking treatment authorized for
      these items by the IURC, as well as the recovery of
      environmental and related costs from insurance
      carriers.
      
      Indiana Gas believes it will be successful in
      recovering the costs which it has incurred and may
      incur through rates, from other potentially
      responsible parties and from insurance carriers.
      However, there can be no assurance as to the amount
      or timing of any such recoveries.
      
      B.  Order No. 636 Transition Costs
      In accordance with Federal Energy Regulatory
      Commission (FERC) Order No. 636, Indiana Gas'
      pipeline service providers have made a number of
      filings to restructure services.
      
      Indiana Gas' pipeline service providers have begun to
      seek from customers, including Indiana Gas, recovery
      of certain costs related to the transition to
      restructured services. Those costs will include
      certain gas supply realignment costs and are not
      currently expected to exceed $10 million.
      
      In a recent order involving another gas utility in
      Indiana, the IURC determined that FERC Order No. 636
      transition costs are recoverable as gas costs through
      the quarterly GCA process. Given this determination,
      Indiana Gas expects that transition costs it is
      assessed by its pipeline suppliers will be recovered
      through the quarterly GCA process.
      
      11. Income Taxes
      
      Indiana Energy, Inc. and subsidiary companies file a
      consolidated federal income tax return.  Indiana Gas'
      current and deferred tax expense is computed on a
      separate company basis. The components of
      consolidated income tax expense for Indiana Gas,
      including amounts in "Other Income - Net" on the
      Consolidated Statements of Income, were as follows:
      
      Thousands                                 1994     1993     1992
      Current:
       Federal                               $13,333  $12,088 $  9,885
       State                                   2,299    2,018    1,773
                                              15,632   14,106   11,658
      Deferred:
       Federal                                 2,987    2,667    1,870
       State                                     286      264      203
                                               3,273    2,931    2,073
      Amortization of Investment Tax Credits    (930)  (1,007)    (929)
      Consolidated Income Tax Expense        $17,975  $16,030  $12,802
      
      Effective income tax rates were 34.22 percent, 35.97
      percent and 33.21 percent of pretax income for 1994,
      1993 and 1992, respectively. This compares with a
      combined federal and state income tax statutory rate
      of 37.93 percent for 1994, 37.69 percent for 1993 and
      36.97 percent for 1992. Individual components of
      these rate differences are not significant except
      investment tax credit which amounted to (1.8%),
      (2.3%) and (2.4%)  in 1994, 1993, and 1992,
      respectively.
      
      Deferred income taxes reflect the net tax effect of
      temporary differences between the carrying amounts of
      assets and liabilities for financial reporting
      purposes and the amounts used for income tax
      purposes. Deferred income taxes are provided for
      taxes not currently payable due to, among other
      things, the use of various accelerated depreciation
      methods, shorter depreciable lives and the deduction
      of certain construction costs for tax purposes. Taxes
      deferred in prior years are being charged and income
      credited as these tax effects reverse. The provisions
      for the deferred tax effects relating to the excess
      of tax-over-book depreciation amounted to $2,852,000
      in 1994, $2,073,000 in 1993 and $1,504,000 in 1992.
      
      Effective October 1, 1993, Indiana Gas adopted
      Statement of Financial Accounting Standards No. 109,
      Accounting for Income Taxes (SFAS 109). Indiana Gas
      previously used the deferred method of accounting for
      income taxes as prescribed by Accounting Principles
      Bulletin Opinion No. 11. SFAS 109 requires the use of
      the liability method, which effectively results in a
      reduction in previously provided deferred income
      taxes to reflect the current statutory corporate tax
      rate.
      
      Due to the effects of regulation, Indiana Gas is not
      permitted to recognize the effect of a tax rate
      change as income but is required to reduce tariff
      rates to return the "excess" deferred income taxes to
      ratepayers over the remaining life of the properties
      that give rise to the taxes. Therefore, the
      cumulative effect of a change in accounting principle
      upon the initial application of SFAS 109 resulted in
      no impact on earnings. Under SFAS 109, Indiana Gas
      has recorded a net regulatory liability for
      approximately $4.8 million on its balance sheet as of
      September 30, 1994, related to deferred taxes.
      
      Significant components of Indiana Gas' net deferred
      tax liability as of September 30, 1994, are as
      follows:
      
           Thousands                                   1994
           Deferred tax liabilities:
             Accelerated depreciation               $41,652
             Property basis differences              18,140
             Acquisition adjustment                   6,853
             Other                                    2,654
           Deferred tax assets:
             Deferred investment tax credit          (4,943)
             Regulatory income tax liability         (1,815)
           Less deferred income taxes related
             to current assets and liabilities       (2,654)
           Balance at September 30                   $59,887
      
      Investment tax credits have been deferred and are
      being credited to income over the life of the
      property giving rise to the credit. The Tax Reform
      Act of 1986 eliminated investment tax credits for
      property acquired after January 1, 1986.
      
      12.   Summarized Financial Data (Unaudited)
      
      Summarized quarterly financial data (in thousands of
      dollars) for 1994 and 1993 are as follows:
<TABLE>
      1994:  Three Months Ended                     Dec. 31   Mar. 31   June 30   Sep. 30
      <S>                                          <C>       <C>       <C>        <C>
      Operating revenues                           $151,892  $195,672  $ 77,827   $49,906
      Operating income (loss)                        18,894    24,630     5,551    (1,232)
      Earnings (loss) available for common stock   $ 15,156  $ 21,740  $  2,414   $(4,714)
      
      1993:  Three Months Ended                     Dec. 31   Mar. 31   June 30   Sep. 30
      Operating revenues                           $155,537  $178,256  $101,249   $64,236
      Operating income (loss)                        18,421    21,618     4,541      (307)
      Earnings (loss) available for common stock   $ 14,017  $ 17,608  $    761   $(4,137)

      Note: Because of the seasonal factors that significantly
      affect the companies' operations, the results of
      operations for interim periods within fiscal years are not
      comparable.
</TABLE>

Item 9.   Changes in and Disagreements with Accountants

          None.




Part III

Item 10.  Directors and Executive Officers of the
          Registrant

       Except for the list of the executive officers, which
       can be found in Part I, Item 4(a) of this report,
       the information required to be shown in this part
       for Item 10, Directors and Executive Officers of the
       Registrant is incorporated by reference here from
       the definitive proxy statement of the registrant's
       parent company, Indiana Energy, Inc.  That statement
       was prepared according to Regulations 14A and S-K
       and filed electronically with the Securities and
       Exchange Commission on December 2, 1994.  The
       information is included in the report attached as
       Exhibit 99.

Item 11.  Executive Compensation

       The information required to be shown in this part
       for Item 11, Executive Compensation, is incorporated
       by reference here from the definitive proxy
       statement of the registrant's parent company,
       Indiana Energy, Inc.  That statement was prepared
       according to Regulations 14A and S-K and filed
       electronically with the Securities and Exchange
       Commission on December 2, 1994.  The information is
       included in the report attached as Exhibit 99.

       Contained in the Indiana Energy proxy statement,
       Summary Compensation Table, Column C and Column D,
       Salary Amounts and Bonus Amounts, are some
       compensation dollars which are allocated to
       subsidiaries of Indiana Energy other than Indiana
       Gas.  The named executives received the following
       compensation, including Bonus,  for the years ended
       September 30, 1994, 1993 and 1992, as it relates to
       only Indiana Gas.

                                   1994      1993      1992
          Lawrence A. Ferger   $444,898  $411,455  $397,719
          Paul T. Baker         285,360   247,197   231,926
          Niel C. Ellerbrook    208,999   194,791   190,871
          Anthony E. Ard        159,489   145,238   134,480
          Carl L. Chapman       142,736   126,979   116,251

Item 12.  Securities Ownership of Certain Beneficial
          Owners and Management

       The information required to be shown in this part
       for Item 12, Securities Ownership of Certain
       Beneficial Owners and Management, is incorporated by
       reference here from the definitive proxy statement
       of the registrant's parent company, Indiana Energy,
       Inc.  That statement was prepared according to
       Regulations 14A and S-K and filed electronically
       with the Securities and Exchange Commission on
       December 2, 1994.  The information is included in
       the report attached as Exhibit 99.

Item 13.  Certain Relationships and Related Transactions

       The information required to be shown in this part
       for Item 13, Certain Relationships and Related
       Transactions is incorporated by reference here from
       the definitive proxy statement of the registrant's
       parent company, Indiana Energy, Inc. That statement
       was prepared according to Regulations 14A and S-K
       and filed electronically with the Securities and
       Exchange Commission on December 2, 1994.  The
       information is included in the report attached as
       Exhibit 99.



Part IV
Item 14.  Exhibits, Financial Statement Schedules, and Reports on Form 8-K

       The following documents are filed as part of this
       report:

       (a)-1     Financial Statements                     Location in 10-K

       Report of Independent Public Accountants            Item 8

       Consolidated Statements of Income - 1994,
       1993 and  1992                                      Item 8

       Consolidated Statements of Cash Flows - 1994,
       1993 and 1992                                       Item 8

       Consolidated Balance Sheets at September 30,
       1994 and 1993                                       Item 8

       Consolidated Statements of Common Shareholder's
       Equity - 1994, 1993 and 1992                        Item 8

       Consolidated Schedules of Long-Term Debt
       as of September 30, 1994 and 1993                   Item 8

       Notes to Financial Statements                       Item 8


       (a)-2     Financial Statement Schedules

       Report of Independent Public Accountants on
       Schedules

       Schedule V.   Property, Plant and Equipment -
                     1994, 1993 and 1992

       Schedule VI.  Accumulated Depreciation, Depletion
                     and Amortization of Property, Plant
                     and Equipment - 1994, 1993, 1992

       Schedule VIII.Valuation and Qualifying Accounts -
                     1994, 1993 and 1992

       Schedule X.   Supplementary Income Statement
                     Information - 1994, 1993 and 1992

       Other schedules are omitted as not applicable or the
       required information is shown in the consolidated financial
       statements or notes to consolidated financial statements.

       (a)-3   Exhibits  
               
               See Exhibit Index

       (b)     Reports on Form 8-K

               None filed during the fourth quarter of fiscal 1994.

                             EXHIBIT INDEX

  Exhibit No.         Description               Reference
                                         
2-A             Acquisition Agreement    Exhibit 10-N of
                dated October 26,        Indiana Gas Company,
                1990, between Indiana    Inc.'s 1990 Annual
                Gas and Indiana          Report on Form 10-K.
                Energy, Inc.
                                         
3-A             Amended and Restated     Exhibit 3-A to
                Articles of              Indiana Gas Company,
                Incorporation.           Inc.'s 1993 Annual
                                         Report on Form 10-K.
                                         
3-B             Code of By-Laws, as      Filed herewith.
                amended.
                                         
4-A             Indenture dated as of    Indiana Gas Company,
                September 1, 1950,       Inc.'s Registration
                between Indiana Gas      No. 2-77620 (pages 6-
                and Merchants            8 of the Prospectus
                National Bank & Trust    on Form S-16
                Company of               contained therein),
                Indianapolis (now        to Registration No. 2-
                National City Bank,      40825 (Exhibit Nos. 2-
                Indiana), as trustee     A through 2-H), to
                ("Trustee"), and         Registration No. 2-
                twelve supplemental      52734 (Exhibit No. 2-
                indentures thereto.      C), to Registration
                                         No. 2-68469 (Exhibit
                                         No. 2-J), to
                                         Registration No. 2-
                                         77620 (Exhibit No. 4-
                                         0), to Registration
                                         No. 33-1262 (Exhibit
                                         No. 4K), to the 1985
                                         Annual Report on Form
                                         10-K (Exhibit 4) and
                                         to the 1986 Annual
                                         Report on Form 10-K
                                         (Exhibit No. 4-D).
                                         
4-B             Indenture dated          Exhibit 4(a) to
                February 1, 1991,        Indiana Gas Company,
                between Indiana Gas      Inc.'s Current Report
                and Continental Bank,    on Form 8-K dated
                National Association.    February 1, 1991, and
                                         filed February 15,
                                         1991; First
                                         Supplemental
                                         Indenture thereto
                                         dated as of February
                                         15, 1991,
                                         (incorporated by
                                         reference to Exhibit
                                         4(b) to Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated
                                         February 1, 1991, and
                                         filed February 15,
                                         1991); Second
                                         Supplemental
                                         Indenture thereto
                                         dated as of September
                                         15, 1991,
                                         (incorporated by
                                         reference to Exhibit
                                         4(b) to Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated
                                         September 15, 1991,
                                         and filed September
                                         25, 1991); Third
                                         Supplemental
                                         Indenture thereto
                                         dated as of September
                                         15, 1991
                                         (incorporated by
                                         reference to Exhibit
                                         4(c) to Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated
                                         September 15, 1991
                                         and filed September
                                         25, 1991); and Fourth
                                         Supplemental
                                         Indenture thereto
                                         dated as of December
                                         2, 1992,
                                         (incorporated by
                                         reference to Exhibit
                                         4(b) to Indiana Gas
                                         Company, Inc.'s
                                         Current Report on
                                         Form 8-K dated
                                         December 1, 1992, and
                                         filed December 8,
                                         1992).
                                         
10-A            Employment Agreement     Exhibit 10-A to
                among Indiana Energy,    Indiana Energy's 1990
                Inc., Indiana Gas        Annual Report on Form
                Company, Inc., and       10-K.
                Lawrence A. Ferger
                effective January 1,
                1990.
                                         
10-B            Employment Agreement     Exhibit 10-C to
                among Indiana Energy,    Indiana Energy's 1990
                Inc., Indiana Gas        Annual Report on Form
                Company, Inc., and       10-K.
                Niel C. Ellerbrook,
                effective
                January 1, 1990.
                                         
10-C            Employment Agreement     Exhibit 10-D to
                between Indiana Gas      Indiana Energy's 1990
                Company, Inc., and       Annual Report on Form
                Paul T. Baker            10-K.
                effective January 1,
                1990.
                                         
10-D            Employment Agreement     Exhibit 10-E to
                between Indiana Gas      Indiana Energy's 1990
                Company, Inc., and       Annual Report on Form
                Anthony E. Ard           10-K.
                effective January 1,
                1990.
                                         
10-E            Employment Agreement     Exhibit 10-F to
                among Indiana Energy,    Indiana Energy's 1990
                Inc., Indiana Gas        Annual Report on Form
                Company, Inc., and       10-K.
                Carl L. Chapman
                effective
                January 1, 1990.
                                         
10-F            Termination Benefits     Exhibit 10-F to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and Lawrence A.
                Ferger.
                                         
10-G            Termination Benefits     Exhibit 10-G to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and
                Paul T. Baker.
                                         
10-H            Termination Benefits     Exhibit 10-H to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and Niel C.
                Ellerbrook.
                                         
10-I            Termination Benefits     Exhibit 10-I to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and
                Anthony E. Ard.
                                         
10-J            Termination Benefits     Exhibit 10-J to
                Agreement, dated July    Indiana Energy,
                29, 1994, among          Inc.'s 1994 Annual
                Indiana Energy, Inc.,    Report on Form 10-K.
                Indiana Gas Company,
                Inc. and
                Carl L. Chapman.
                                         
10-K            Executive                Exhibit 10-K to
                Compensation Deferral    Indiana Energy,
                Plan effective           Inc.'s 1994 Annual
                December 1, 1994.        Report on Form 10-K.
                                         
10-L            Directors                Exhibit 10-L to
                Compensation Deferral    Indiana Energy,
                Plan effective           Inc.'s 1994 Annual
                February 1, 1981.        Report on Form 10-K.
                                         
10-M            Directors                Exhibit 10-M to
                Compensation Deferral    Indiana Energy,
                Plan effective           Inc.'s 1994 Annual
                January 1, 1995.         Report on Form 10-K.
                                         
10-N            Executive Restricted     Exhibit A to Indiana
                Stock Plan effective     Energy's Proxy
                October 1, 1987, as      Statement filed on
                amended.                 December 4, 1987;
                                         First Amendment to
                                         Indiana Energy, Inc.
                                         Executive Restricted
                                         Stock Plan
                                         (incorporated by
                                         reference to Exhibit
                                         10-A to Indiana
                                         Energy's 1991 Annual
                                         Report on Form 10-K).
                                         
10-O            Indiana Energy, Inc.     Exhibit 10-D to
                Annual Management        Indiana Energy's 1987
                Incentive Plan           Annual Report on Form
                effective October 1,     10-K.
                1987.
                                         
10-P            Indiana Energy, Inc.     Indiana Energy's
                Directors' Restricted    Definitive Proxy
                Stock Plan, as           Statement filed on
                amended and restated     December 6, 1991.
                on October 25, 1991.
                                         
10-Q            Exhibit 10-Q schedules all material
                gas contracts which are in effect
                between Indiana Gas Company, Inc.
                and the suppliers listed.  The gas
                contracts within each type are
                substantially identical in all
                material respects and at least one
                of each type of contract has been or
                is filed as indicated.  The schedule
                details all material aspects in
                which a contract may differ from the
                contract filed.
<TABLE>                

Exh                                                               Days of               Effective    Expir.
No.      Type of Contract      Supplier            Contract No.   Wthdrwl.  MDth/Day    Date         Date     Reference
<S>      <C>                   <C>                 <C>            <C>       <C>         <C>          <C>      <C>
                                                                                                              6/30/93 Form 10-
                                                                                                              Q, File 1-6494:
10-Q.1   Firm Transportation   Panhandle Eastern   P PLT 011715              38,572     5/1/93      3/31/98   Exh. 10-B
10-Q.2   Firm Transportation   Panhandle Eastern   P PLT 011716              51,431     5/1/93      3/31/99   Exh. 10-A
10-Q.3   Firm Transportation   Panhandle Eastern   P PLT 011718              51,431     5/1/93      2/28/97   Exh. 10-C
10-Q.4   Firm Transportation   Panhandle Eastern   P PLT 011721              77,144     5/1/93      3/31/97   Exh. 10-D

10-Q.5   Market Area -         Panhandle Eastern   P PLT 011719              50,000     5/1/93      3/31/97   1993 Form 10-K
         Firm Transportation                                                                                  Exhibit 10-I.5,
                                                                                                              File 1-6494.
10-Q.6   Market Area -         Panhandle Eastern   P PLT 011720              50,000     5/1/93      3/31/97   See Exhibit 10-Q.5.
         Firm Transportation                         
10-Q.7   Market Area -         Texas Gas           T3780                     50,000     11/1/93    10/31/98   1993 Form 10-K
         Firm Transportation                                                                                  Exhibit 10-I.7,
                                                                                                              File 1-6494.

10-Q.8   No Notice Service     Texas Gas           N0420                     41,687     11/1/93    10/31/98   1993 Form 10-K,
                                                                                                              Exhibit 10-I.8,
                                                                                                              File 1-6494.
10-Q.9   No Notice Service     Texas Gas           N0325                     56,793     11/1/93    10/31/97   See Exhibit 10-Q.8
10-Q.10  No Notice Service     Texas Gas           N0325                     56,794     11/1/93    10/31/98   See Exhibit 10-Q.8
10-Q.11  No Notice Service     Texas Gas           N0325                     56,794     11/1/93    10/31/99   See Exhibit 10-Q.8

                                                                                                              6/30/93 Form 10-
                                                                                                              Q, File 1-6494:
10-Q.12  Firm Storage          Panhandle Eastern   P PLS 011713     100      50,312      5/1/93     3/31/96   Exh. 10-G
10-Q.13  Firm Storage          Panhandle Eastern   P PLS 012044     100      25,000      5/1/93     3/31/96   Exh. 10-E

10-Q.14  Firm Storage          ANR                 T,E & S 00087    100      29,000      3/1/73     2/28/96   1991 Form 10-K,
                                                                                                              Exh. 10-N, File
                                                                                                              1-6494.
10-Q.15  Firm Storage          ANR                 T,E & S 05787    100     100,806      4/1/92     3/31/97   1992 Form 10-K,
                                                                                                              Exh. 10-R, File
                                                                                                              1-6494.
                                                                                                                                
                                                                                                              6/30/93 Form
                                                                                                              10-Q, File
                                                                                                              1-6494:
10-Q.16  Firm Storage-Related  Panhandle Eastern   P PLT 011714              49,515      5/1/93     3/31/96   Exh. 10-H
         Transportation                                                     
10-Q.17  Firm Storage-Related  Panhandle Eastern   P PLT 012045              24,604      5/1/93     3/31/96   Exh. 10-F
         Transportation
10-Q.18  Firm Storage-Related  ANR                 T,E & S 05788            100,000      4/1/92     3/31/97   1992 Form 10-K,
         Transportation                                                                                       Exh. 10-S, File
                                                                                                              1-6494.

10-Q.19  Firm Natural Gas      Anadarko            NGFSA 507                 50,000     10/1/94     9/30/95   Filed herewith.
         Supply
</TABLE>

23               Consent of Independent Public
                  Accountants                               Filed herewith.

27               Financial Data Schedule                    Filed herewith.

99               Indiana Energy, Inc.'s (parent
                 company) Definitive Proxy
                 Statement for Annual Meeting
                 of Shareholders to be held on
                 January 9, 1995.                           Filed herewith.



REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS ON SCHEDULES

To Indiana Gas Company, Inc.:

   We have audited in accordance with generally accepted
auditing standards, the consolidated financial statements
included in Item 8, in this Form 10-K, and have issued our
report thereon dated October 28, 1994.  Our audit was made
for the purpose of forming an opinion on those statements
taken as a whole.  The schedules listed in Item 14(a)-2 are
the responsibility of the company's management and are
presented for purposes of complying with the Securities and
Exchange Commission's rules and are not part of the basic
financial statements.  These schedules have been subjected
to the auditing procedures applied in the audit of the basic
financial statements and, in our opinion, fairly state in
all material respects the financial data required to be set
forth therein in relation to the basic financial statements
taken as a whole.



/s/Arthur Andersen LLP
ARTHUR ANDERSEN LLP

Indianapolis, Indiana
October 28, 1994

<TABLE>
                                              
                                             INDIANA GAS COMPANY, INC.
                                             AND SUBSIDIARY COMPANIES

                                    SCHEDULE V - PROPERTY, PLANT AND EQUIPMENT
                                           YEAR ENDED SEPTEMBER 30, 1994
                                                  (Thousands)

           Col. A                            Col. B            Col. C          Col. D          Col. E         Col. F
                                             Balance at                                        Other          Balance at
                                             September 30,     Additions                       Changes        September 30,
        Classification                       1993              At Cost         Retirements     (Note 1)       1994
<S>                                          <C>               <C>             <C>             <C>            <C>

ORIGINAL COST:
    Gas Plant in Service -
      Production                             $       8,144     $        84     $         0     $        0     $       8,228
      Storage - Underground                         29,161           9,244             585              0            37,820
      Distribution                                 560,445          36,138           4,037              0           592,546
      General                                       73,644           5,283           1,987              4            76,944
        Total Gas Plant in Service                 671,394          50,749           6,609              4           715,538
    Gas in Underground Storage -
      Noncurrent                                    11,520             737               0              0            12,257
    Completed Construction Not Classified           22,042          26,463               0              0            48,505
    Construction Work In Progress                   29,250         (22,074)              0              0             7,176
    Retirements (Estimated)                         (2,013)              0            (271)             0            (1,742)
    Property Held Under Capital Lease                4,026               0               0              0             4,026
    Property Leased to Others                          772               8               0              0               780
    Property Held for Future Use                       444               0               0              0               444
    Intangibles                                      8,570           1,702               0             (4)           10,268
        Total Original Cost                  $     746,005     $    57,585     $     6,338     $        0     $     797,252

ACQUISITION ADJUSTMENTS                      $      27,169     $     1,053     $       635     $        0     $      27,587

NONUTILITY PROPERTY                          $         518     $         0     $        93     $        0     $         425

Note:
(1)  Represents the reclassification of certain property within "Original Cost" categories.
</TABLE>
<TABLE>
                                             INDIANA GAS COMPANY, INC.
                                             AND SUBSIDIARY COMPANIES

                                    SCHEDULE V - PROPERTY, PLANT AND EQUIPMENT
                                           YEAR ENDED SEPTEMBER 30, 1993
                                                   (Thousands)

           Col. A                            Col. B            Col. C          Col. D          Col. E         Col. F
                                             Balance at                                        Other          Balance at
                                             September 30,     Additions                       Changes        September 30,
        Classification                       1992              At Cost         Retirements     (Note 1)       1993
<S>                                          <C>               <C>             <C>             <C>            <C>

ORIGINAL COST:
    Gas Plant in Service -
      Production                             $       7,843     $     2,238     $        63     $   (1,874)    $       8,144
      Storage - Underground                         28,477             711              27              0            29,161
      Distribution                                 522,051          44,213           5,744            (75)          560,445
      General                                       70,777           6,771           3,979             75            73,644
        Total Gas Plant in Service                 629,148          53,933           9,813         (1,874)          671,394
    Gas in Underground Storage -
      Noncurrent                                    11,520               0               0              0            11,520
    Completed Construction Not Classified           30,759          (8,717)              0              0            22,042
    Construction Work In Progress                   17,640          11,610               0              0            29,250
    Retirements (Estimated)                         (2,986)              0            (973)             0            (2,013)
    Property Held Under Capital Lease                4,026               0               0              0             4,026
    Property Leased to Others                          598             174               0              0               772
    Property Held for Future Use                       444               0               0              0               444
    Intangibles                                      6,577             119               0          1,874             8,570
        Total Original Cost                  $     697,726     $    57,119     $     8,840     $        0     $     746,005

ACQUISITION ADJUSTMENTS                      $      27,586     $      (417)    $         0     $        0     $      27,169

NONUTILITY PROPERTY                          $         518     $         0     $         0     $        0     $         518

Note:
(1)  Represents the reclassification of certain property within "Original Cost" categories.
</TABLE>
<TABLE>

                                             INDIANA GAS COMPANY, INC.
                                             AND SUBSIDIARY COMPANIES

                                    SCHEDULE V - PROPERTY, PLANT AND EQUIPMENT
                                           YEAR ENDED SEPTEMBER 30, 1992
                                                   (Thousands)

           Col. A                            Col. B            Col. C          Col. D          Col. E         Col. F
                                             Balance at                                        Other          Balance at
                                             September 30,     Additions                       Changes        September 30,
        Classification                       1991              At Cost         Retirements     (Note 1)       1992
<S>                                          <C>               <C>             <C>             <C>            <C>

ORIGINAL COST:
    Gas Plant in Service -
      Production                             $       5,968     $     1,879     $         4     $        0     $       7,843
      Storage - Underground                         27,185           1,301              17              8            28,477
      Distribution                                 485,958          39,692           3,592             (7)          522,051
      General                                       64,322          11,076           4,620             (1)           70,777
        Total Gas Plant in Service                 583,433          53,948           8,233              0           629,148
    Gas in Underground Storage -
      Noncurrent                                     7,296           4,224               0              0            11,520
    Completed Construction Not Classified           26,830           3,929               0              0            30,759
    Construction Work In Progress                   22,998          (5,358)              0              0            17,640
    Retirements (Estimated)                         (5,031)              0          (2,045)             0            (2,986)
    Property Held Under Capital Lease                3,324             702               0              0             4,026
    Property Leased to Others                            0             598               0              0               598
    Property Held for Future Use                       444               0               0              0               444
    Intangibles                                         36           6,541               0              0             6,577
        Total Original Cost                  $     639,330     $    64,584     $     6,188     $        0     $     697,726

ACQUISITION ADJUSTMENTS                      $      27,922     $      (336)    $         0     $        0     $      27,586

NONUTILITY PROPERTY                          $         518     $         0     $         0     $        0     $         518

Note:
(1)  Represents the reclassification of certain property within the "Gas Plant in Service" categories.
</TABLE>
                                              
<TABLE>
                                                          INDIANA GAS COMPANY, INC.
                                                          AND SUBSIDIARY COMPANIES

                      SCHEDULE VI - ACCUMULATED DEPRECIATION, DEPLETION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
                                                       YEAR ENDED SEPTEMBER 30, 1994
                                                                (Thousands)

        Col. A                         Col. B            Col. C                      Col. D                 Col. E    Col. F
                                                         Additions                   Deductions
                                                         (1)           (2)           (1)           (2)
                                                                       Charged       Property      Salvage
                                       Balance at        Charged to    to Other      Retired at    Less               Balance at
                                       September 30,     Costs and     Accounts      Original      Removal  Other     September 30,
      Description                      1993              Expenses      (Note A)      Cost          Cost     Charges   1994
<S>                                    <C>               <C>           <C>           <C>           <C>      <C>       <C>
Gas Plant in Service -
  Production                           $       4,183  $     363     $       0     $       0     $       0   $      0  $   4,546
  Storage - Underground                       16,068      1,253             0             6             2          0     17,313
  Distribution                               221,221     22,729             0         4,037         1,053          0    238,860
  General                                     20,061      3,020         1,151         2,565          (852)         0     22,519
      Total Gas Plant in Service             261,533     27,365         1,151         6,608           203          0    283,238

Retirement Work in Progress                     (855)         0             0             0           (77)         0       (778)
Retirements (Estimated)                       (2,013)         0             0          (270)            0          0     (1,743)
Property Held Under Capital Lease              1,576        564             0             0             0          0      2,140
Property Leased to Others                        138        116             0             0             0          0        254
Property Held for Future Use                      83          0             0             0             0          0         83
Intangibles                                    1,044        753             0             0             0          0      1,797
      Total Accumulated Depreciation   $     261,506  $  28,798     $   1,151     $   6,338     $     126   $      0  $ 284,991
                                                      
Acquisition Adjustments                $       6,123  $     709     $       0     $       0     $       0   $      0  $   6,832

Nonutility Property                    $         284  $       9     $       0     $      93     $     168   $      0  $      32


Notes:
(A)  Represents provision charged to transportation clearing account.
</TABLE>

<TABLE>
                                                          INDIANA GAS COMPANY, INC.
                                                          AND SUBSIDIARY COMPANIES

                      SCHEDULE VI - ACCUMULATED DEPRECIATION, DEPLETION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
                                                       YEAR ENDED SEPTEMBER 30, 1993
                                                                (Thousands)

        Col. A                         Col. B         Col. C                      Col. D                    Col. E    Col. F
                                                      Additions                   Deductions
                                                      (1)           (2)           (1)           (2)
                                                                    Charged       Property      Salvage
                                       Balance at     Charged to    to Other      Retired at    Less        Other     Balance at
                                       September 30,  Costs and     Accounts      Original      Removal     Charges   September 30,
      Description                      1992           Expenses      (Note A)      Cost          Cost        (Note B)  1993
<S>                                    <C>            <C>           <C>           <C>           <C>         <C>       <C>
Gas Plant in Service -
  Production                           $       3,966  $     290     $       0     $      64     $       9   $      0  $   4,183
  Storage - Underground                       15,114        989             0            27             8          0     16,068
  Distribution                               207,251     21,093             1         5,743         1,381          0    221,221
  General                                     19,186      2,969         1,058         3,979        (1,447)      (620)    20,061
      Total Gas Plant in Service             245,517     25,341         1,059         9,813           (49)      (620)   261,533

Retirement Work in Progress                     (372)         0             0             0           483          0       (855)
Retirements (Estimated)                       (2,986)         0             0          (973)            0          0     (2,013)
Property Held Under Capital Lease              1,012        564             0             0             0          0      1,576
Property Leased to Others                         52         86             0             0             0          0        138
Property Held for Future Use                      83          0             0             0             0          0         83
Intangibles                                        0        424             0             0             0        620      1,044
      Total Accumulated Depreciation   $     243,306  $  26,415     $   1,059     $   8,840     $     434   $      0  $ 261,506

Acquisition Adjustments                $       5,371  $     752     $       0     $       0     $       0   $      0  $   6,123
                                                                                                                      
Nonutility Property                    $         273  $      11     $       0     $       0     $       0   $      0  $     284


Notes:
(A)  Represents provision charged to transportation clearing account.
(B)  Represents the reclassification of certain property within "Accumulated Depreciation" categories.

</TABLE>
<TABLE>
                                                          INDIANA GAS COMPANY, INC.
                                                          AND SUBSIDIARY COMPANIES

                      SCHEDULE VI - ACCUMULATED DEPRECIATION, DEPLETION AND AMORTIZATION OF PROPERTY, PLANT AND EQUIPMENT
                                                       YEAR ENDED SEPTEMBER 30, 1992
                                                                (Thousands)

        Col. A                         Col. B         Col. C                      Col. D                    Col. E    Col. F
                                                      Additions                   Deductions
                                                      (1)           (2)           (1)           (2)
                                                                    Charged       Property      Salvage
                                       Balance at     Charged to    to Other      Retired at    Less                  Balance at
                                       September 30,  Costs and     Accounts      Original      Removal     Other     September 30,
      Description                      1991           Expenses      (Note A)      Cost          Cost        Charges   1992
<S>                                    <C>            <C>           <C>           <C>           <C>         <C>       <C>        
Gas Plant in Service -
  Production                           $       3,727  $     243     $       0     $       4     $       0   $      0  $    3,966
  Storage - Underground                       14,157        976             0            17             2          0      15,114
  Distribution                               189,296     19,761             2         3,592        (1,784)         0     207,251
  General                                     18,909      3,103           980         4,620          (814)         0      19,186
      Total Gas Plant in Service             226,089     24,083           982         8,233        (2,596)         0     245,517

Retirement Work in Progress                     (172)         0             0             0           200          0        (372)
Retirements (Estimated)                       (5,031)         0             0        (2,045)            0          0      (2,986)
Property Held Under Capital Lease                499        513             0             0             0          0       1,012
Property Leased to Others                          0         52             0             0             0          0          52
Property Held for Future Use                      83          0             0             0             0          0          83
      Total Accumulated Depreciation   $     221,468  $  24,648     $     982     $   6,188     $  (2,396)  $      0  $  243,306

Acquisition Adjustments                $       4,614  $     757     $       0     $       0     $       0   $      0  $    5,371

Nonutility Property                    $         259  $      14     $       0     $       0     $       0   $      0  $      273


Note:
(A)  Represents provision charged to transportation clearing account.

</TABLE>
<TABLE>

                                              INDIANA GAS COMPANY, INC.
                                              AND SUBSIDIARY COMPANIES

                                 SCHEDULE VIII - VALUATION AND QUALIFYING ACCOUNTS
                                           YEAR ENDED SEPTEMBER 30, 1994
                                                    (Thousands)

             Col. A                           Col. B         Col. C                    Col. D         Col. E      Col. F
                                                             Additions                 Deductions
                                                                 (1)          (2)
                                                                                       For Purposes
                                              Balance at     Charged to                For Which      Other       Balance at
                                              September 30,  Costs and                 Reserves       Changes     September 30,
           Description                        1993           Expenses      Other       Were Created   (Note A)    1994
<S>                                           <C>            <C>           <C>         <C>            <C>         <C>
RESERVE DEDUCTED FROM APPLICABLE ASSETS:
    Reserve for uncollectible accounts        $    2,055     $   3,850     $     0     $    4,667     $     0     $    1,238


RESERVE SEPARATELY CLASSIFIED:
    Deferred income taxes                     $   56,911     $   3,273     $     0     $        0     $  (297)    $   59,887



Note:
(A)   Represents the implementation of Statement of Financial Accounting Standards No. 109, Accounting for Income Taxes effective
        October 1, 1993.

</TABLE>
<TABLE>

                                              INDIANA GAS COMPANY, INC.
                                              AND SUBSIDIARY COMPANIES

                                 SCHEDULE VIII - VALUATION AND QUALIFYING ACCOUNTS
                                           YEAR ENDED SEPTEMBER 30, 1993
                                                    (Thousands)

             Col. A                           Col. B         Col. C                    Col. D         Col. E      Col. F
                                                             Additions                 Deductions
                                                                 (1)          (2)
                                                                                       For Purposes
                                              Balance at     Charged to                For Which                  Balance at
                                              September 30,  Costs and                 Reserves       Other       September 30,
           Description                        1992           Expenses      Other       Were Created    Changes    1993
<S>                                           <C>            <C>           <C>         <C>            <C>         <C>     
RESERVE DEDUCTED FROM APPLICABLE ASSETS:
    Reserve for uncollectible accounts        $    2,299     $   2,950     $     0     $    3,194     $     0     $    2,055


RESERVE SEPARATELY CLASSIFIED:
    Deferred income taxes                     $   53,980     $   2,931     $     0     $        0     $     0     $   56,911

</TABLE>
<TABLE>

                                              INDIANA GAS COMPANY, INC.
                                              AND SUBSIDIARY COMPANIES

                                 SCHEDULE VIII - VALUATION AND QUALIFYING ACCOUNTS
                                           YEAR ENDED SEPTEMBER 30, 1992
                                                    (Thousands)

             Col. A                           Col. B         Col. C                    Col. D         Col. E      Col. F
                                                             Additions                 Deductions
                                                                 (1)          (2)
                                                                                       For Purposes
                                              Balance at     Charged to                For Which                  Balance at
                                              September 30,  Costs and                 Reserves       Other       September 30,
           Description                        1991           Expenses      Other       Were Created    Changes    1992
<S>                                           <C>            <C>           <C>         <C>            <C>         <C>     
RESERVE DEDUCTED FROM APPLICABLE ASSETS:
    Reserve for uncollectible accounts        $    2,226     $   2,699     $     0     $    2,626     $     0     $    2,299


RESERVE SEPARATELY CLASSIFIED:
    Deferred income taxes                     $   51,907     $   2,073     $     0     $        0     $     0     $   53,980


</TABLE>

                                              
                                              
                                              
                                              
                                              
                                              
                                              
                                              
                                              SCHEDULE X


Supplemental Income Statement Information
Years Ended September 30, 1994, 1993 and 1992


   In addition to the amounts included in other operation
and maintenance and the depreciation amounts shown in the
consolidated statements of income in Item 8 of this
report Form 10-K, certain maintenance and depreciation is
charged to various clearing accounts.  The amounts so
charged were not significant.

   During the years presented, there were no royalties or
advertising costs of significant amount.

   Maintenance amounts included in the caption "Other
operation and maintenance" and gross income taxes shown
under the caption "Taxes other than income taxes" in the
consolidated statements of income are set forth below.
Other taxes charged to income, other than payroll and
income taxes, were not significant.

                                Years Ended September 30
  Thousands                        1994     1993     1992
  Maintenance                  $  9,501  $14,197  $10,205
  Indiana gross income taxes   $  6,267  $ 5,760  $ 4,947

                                                      EXHIBIT 21

     
                                                        State of Incorporation

 Subsidiaries of Indiana Gas Company, Inc. (Parent) -
   Richmond Gas Corporation                                     Indiana
   Terre Haute Gas Corporation                                  Indiana


                                                      EXHIBIT 23

CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS

   As independent public accountants, we hereby consent
to the incorporation of our reports included in this Form
10-K into Indiana Gas Company, Inc.'s previously filed
Registration Statement File No. 33-54820.



/s/Arthur Andersen LLP
ARTHUR ANDERSEN LLP

Indianapolis, Indiana
December 22, 1994









SIGNATURES

Pursuant to the requirements of the Section 13 or 15(d) of
the Securities Exchange Act of 1934, the Registrant has duly
caused this report to be signed on its behalf by the
undersigned, thereunto duly authorized.

                                    INDIANA GAS COMPANY,
INC.



Dated December 22, 1994             /s/Lawrence A. Ferger
                                    Lawrence A. Ferger, President
                                    and Chief Executive Officer

Pursuant to the requirements of the Securities Exchange Act
of 1934, this report has been signed below by the following
persons on behalf of the Registrant and in the capacities
and on the dates indicated.

   Signature                Title                   Date



/s/Lawrence A. Ferger     President, Chief Executive         December 22, 1994
Lawrence A. Ferger        Officer and Director



/s/Niel C. Ellerbrook     Senior Vice President              December 22, 1994
Niel C. Ellerbrook        Chief Financial Officer
                          and Director



/s/Jerome A. Benkert      Controller                         December 22, 1994
Jerome A. Benkert



/s/Duane M. Amundson      Chairman of the Board of           December 22, 1994
Duane M. Amundson         Directors



/s/Paul T. Baker          Senior Vice President              December 22, 1994
Paul T. Baker             Chief Operating Officer and
                          Director




/s/Gerald L. Bepko        Director                           December 22, 1994
Gerald L. Bepko



/s/Howard J. Cofield      Director                           December 22, 1994
Howard J. Cofield



/s/Loren K. Evans         Director                           December 22, 1994
Loren K. Evans



/s/Otto N. Frenzel III    Director                           December 22, 1994
Otto N. Frenzel III



/s/Anton H. George        Director                           December 22, 1994
Anton H. George



/s/Don E. Marsh           Director                           December 22, 1994
Don E. Marsh



/s/Richard P. Rechter     Director                           December 22, 1994
Richard P. Rechter



/s/James C. Shook         Director                           December 22, 1994
James C. Shook





                                                            EXHIBIT 3-B
                                 
                                 CODE OF BY-LAWS
                                       OF
                            INDIANA GAS COMPANY, INC.
                             AS AMENDED AND RESTATED
                             IN FULL ON JULY 1, 1987
                       AS FURTHER AMENDED OCTOBER 27, 1989
                       AS FURTHER AMENDED AUGUST 31, 1990
                        AS FURTHER AMENDED JULY 26, 1991
                      AS FURTHER AMENDED SEPTEMBER 24, 1993
                      AS FURTHER AMENDED FEBRUARY 25, 1994
                                    ARTICLE I
                                     OFFICES
               SECTION 1.  PRINCIPAL OFFICE.  The principal office
          (the "Principal Office") of INDIANA GAS COMPANY, INC. (the
          "Corporation") shall be at the registered office of the
          Corporation, or such other place as shall be determined by
          resolution of the Board of Directors of the Corporation
          (the "Board").
               SECTION 2.  OTHER OFFICES.  The Corporation may have
          such other offices at such other places within or without
          the State of Indiana as the Board may from time to time
          designate, or as the business of the Corporation may
          require.
                                   ARTICLE II
                                      SEAL
               SECTION 1.  CORPORATE SEAL.  The corporate seal of
          the Corporation (the "Seal") shall be circular in form and
          shall have inscribed thereon the words "INDIANA GAS
          COMPANY, INC. -- CORPORATE SEAL -- INDIANA."  Use of the
          Seal or an impression thereof shall not be required, and
          shall not affect the validity of any instrument
          whatsoever.
                                   ARTICLE III
                             SHAREHOLDERS' MEETINGS
               SECTION 1.  PLACE OF MEETING.  Every meeting of the
          shareholders of the Corporation (the "Shareholders") shall
          be held at the Principal Office, unless a different place
          is specified in the notice or waiver of notice of such
          meeting or by resolution of the Board or the Shareholders,
          in which event such meeting may be held at the place so
          specified, either within or without the State of Indiana.
               SECTION 2.  ANNUAL MEETING.  The annual meeting of
          the Shareholders (the "Annual Meeting") shall be held each
          year at 9:00 o'clock A.M. on the second Monday in January,
          or such other time or date determined by resolution of the
          board, for the purpose of electing directors of the
          Corporation ("Directors") and for the transaction of such
          other business as may legally come before the Annual
          Meeting.  If for any reason the  Annual Meeting shall not
          be held at the date and time specified or fixed as herein
          provided, the business to be transacted at such Annual
          Meeting may be transacted at any special meeting of the
          Shareholders (a "Special Meeting") called for that
          purpose.
               SECTION 3.  NOTICE OF ANNUAL MEETING.  Written or
          printed notice of the Annual Meeting, stating the date,
          time and place thereof, shall be delivered or mailed by
          the Secretary or an Assistant Secretary to each
          Shareholder of record entitled to notice of such Meeting,
          at such address as appears on the records of the
          Corporation, at least ten and not more than sixty days
          before the date of such Meeting.
               SECTION 4.  SPECIAL MEETINGS.  Special Meetings, for
          any purpose or purposes (unless otherwise prescribed by
          law), may be called by the Board or the President, and
          shall be called by the President or any Vice President at
          (a) the request in writing of a majority of the Board, or
          (b) at the written demand, delivered to the Secretary, of
          Shareholders holding of record not less than one-fourth of
          the voting power of all the shares of the Corporation
          ("Shares") issued and outstanding and entitled by the
          Amended and Restated Articles of Incorporation of the
          Corporation, as the same may, from time to time, be
          amended (the "Articles"), to vote on the business proposed
          to be transacted thereat.  All requests or demands for
          Special Meetings shall state the purpose or purposes
          thereof, and the business transacted at such Meeting shall
          be confined to the purposes stated in the call and matters
          germane thereto.
               SECTION 5.  NOTICE OF SPECIAL MEETINGS.  Written or
          printed notice of all Special Meetings, stating the date,
          time, place and purpose or purposes thereof, shall be
          delivered or mailed by the Secretary or the President or
          the Vice President calling the Meeting to each Shareholder
          of record entitled to notice of such Meeting, at such
          address as appears on the records of the Corporation, at
          least ten and not more than sixty days before the date of
          such Meeting.  Notice of any Special Meeting called at the
          written demand of Shareholders shall be delivered or
          mailed within sixty days of the Secretary's receipt of
          such demand.
               SECTION 6.  WAIVER OF NOTICE OF MEETINGS.  Notice of
          any Annual or Special Meeting (a "Meeting") may be waived
          in writing by any Shareholder, before or after the date
          and time of the Meeting specified in the notice thereof,
          by a written waiver delivered to the Corporation for
          inclusion in the minutes or filing with the corporate
          records.  A Shareholder's attendance at any Meeting in
          person or by proxy shall constitute a waiver of (a) notice
          of such Meeting, unless the Shareholder at the beginning
          of the Meeting objects to the holding of or the
          transaction of business at the Meeting, and (b)
          consideration at such Meeting of any business that is not
          within the purpose or purposes described in the Meeting
          notice, unless the Shareholder objects to considering the
          matter when it is presented.
               SECTION 7.  QUORUM.  At any Meeting, the holders of a
          majority of the voting power of Shares issued and
          outstanding and entitled to vote at such Meeting,
          represented in person or by proxy, shall constitute a
          quorum for the election of Directors or for the
          transaction of other business, unless otherwise provided
          by law, the Articles or this Code of By-Laws, as the same
          may, from time to time, be amended (these "By-Laws").  If,
          however, a quorum shall not be present or represented at
          any Meeting, the Shareholders entitled to vote thereat,
          present in person or represented by proxy, shall have
          power to adjourn the Meeting from time to time, without
          notice other than announcement at the Meeting of the date,
          time and place of the adjourned Meeting, unless the date
          of the adjourned Meeting requires that the Board fix a new
          record date (the "Record Date") therefor, in which case
          notice of the adjourned Meeting shall be given.  At such
          adjourned Meeting, if a quorum shall be present or
          represented, any business may be transacted that might
          have been transacted at the Meeting as originally
          scheduled.
               SECTION 8.  VOTING.  At each Meeting, every
          Shareholder entitled to vote shall have one vote for each
          Share standing in his name on the books of the Corporation
          as of the Record Date fixed by the Board for such Meeting,
          except as otherwise provided by law or the Articles, and
          except that no Share shall be voted at any Meeting upon
          which any installment is due and unpaid.  Voting for
          Directors and, upon the demand of any Shareholder, voting
          upon any question properly before a Meeting, shall be by
          ballot.  A plurality vote shall be necessary to elect any
          Director, and on all other matters, the action or a
          question shall be approved if the number of votes cast
          thereon in favor of the action or question exceeds the
          number of votes cast opposing the action or question,
          except as otherwise provided by law or the Articles.
               SECTION 9.  SHAREHOLDER LIST.  The Secretary shall
          prepare before each Meeting a complete list of the
          Shareholders entitled to notice of such Meeting, arranged
          in alphabetical order by class of Shares (and each series
          within a class), and showing the address of, and the
          number of Shares entitled to vote held by, each
          Shareholder (the "Shareholder List").  Beginning five
          business days before the Meeting and continuing throughout
          the Meeting, the Shareholder List shall be on file at the
          Principal Office or at a place identified in the Meeting
          notice in the city where the Meeting will be held, and
          shall be available for inspection by any Shareholder
          entitled to vote at the Meeting.  On written demand, made
          in good faith and for a proper purpose and describing with
          reasonable particularity the Shareholder's purpose, and if
          the Shareholder List is directly connected with the
          Shareholder's purpose, a Shareholder (or such
          Shareholder's agent or attorney authorized in writing)
          shall be entitled to inspect and to copy the Shareholder
          List, during regular business hours and at the
          Shareholder's expense, during the period the Shareholder
          List is available for inspection.  The original stock
          register or transfer book (the "Stock Book"), or a
          duplicate thereof kept in the State of Indiana, shall be
          the only evidence as to who are the Shareholders entitled
          to examine the Shareholder List, or to notice of or to
          vote at any Meeting.
               SECTION 10.  PROXIES.  A Shareholder may vote either
          in person or by proxy executed in writing by the
          Shareholder or a duly authorized attorney-in-fact.  No
          proxy shall be valid after eleven months from the date of
          its execution, unless a longer time is expressly provided
          therein.
               SECTION 11.  NOTICE OF SHAREHOLDER BUSINESS.  At any
          meeting of the shareholders, only such business may be
          conducted as shall have been properly brought before the
          meeting, and as shall have been determined to be lawful
          and appropriate for consideration by shareholders at the
          meeting.  To be properly brought before a meeting,
          business must be (a) specified in the notice of meeting
          given in accordance with Section 3 or 5 of this Article
          III, (b) otherwise properly brought before the meeting by
          or at the direction of the board of directors or the chief
          executive officer, or (c) otherwise properly brought
          before the meeting by a shareholder.  For business to be
          properly brought before a meeting by a shareholder
          pursuant to clause (c) above, the shareholder must have
          given timely notice thereof in writing to the secretary of
          the Company.  To be timely, a shareholder's notice must be
          delivered to, or mailed and received at, the principal
          office of the Company, not less than fifty days nor more
          than ninety days prior to the meeting; provided, however,
          that in the event that less than sixty days' notice of the
          date of the meeting is given to shareholders, notice by
          the shareholder to be timely must be so received not later
          than the close of business on the tenth day following the
          day on which such notice of the date of the meeting was
          given.  A shareholder's notice to the secretary shall set
          forth as to each matter the shareholder proposes to bring
          before the meeting (a) a brief description of the business
          desired to be brought before the meeting, (b) the name and
          address, as they appear on the Company's stock records, of
          the shareholder proposing such business, (c) the class and
          number of shares of the Company which are beneficially
          owned by the shareholder, and (d) any interest of the
          shareholder in such business.  Notwithstanding anything in
          these by-laws to the contrary, no business shall be
          conducted at a meeting except in accordance with the
          procedures set forth in this Section 11.  The person
          presiding at the meeting shall, if the facts warrant,
          determine and declare to the meeting that business was not
          properly brought before the meeting in accordance with the
          by-laws, or that business was not lawful or appropriate
          for consideration by shareholders at the meeting, and if
          he should so determine, he shall so declare to the meeting
          and any such business shall not be transacted.
               SECTION 12.  NOTICE OF SHAREHOLDER NOMINEES.
          Nominations of persons for election to the board of
          directors of the Company may be made at any meeting of
          shareholders by or at the direction of the board of
          directors or by any shareholder of the Company entitled to
          vote for the election of directors at the meeting.
          Shareholder nominations shall be made pursuant to timely
          notice given in writing to the secretary of the Company in
          accordance with Section 11 of this Article III.  Such
          shareholder's notice shall set forth, in addition to the
          information required by Section 11, as to each person whom
          the shareholder proposes to nominate for election or re-
          election as a director, (i) the name, age, business
          address and residence address of such person, (ii) the
          principal occupation or employment of such person, (iii)
          the class and number of shares of the Company which are
          beneficially owned by such person, (iv) any other
          information relating to such person that is required to be
          disclosed in solicitation of proxies for election of
          directors, or is otherwise required, in each case pursuant
          to Regulation 14A under the Securities Exchange Act of
          1934, as amended (including, without limitation, such
          person's written consent to being named in the proxy
          statement as a nominee and to serving as a director, if
          elected), and (v) the qualifications of the nominee to
          serve as a director of the Company.  No shareholder
          nomination shall be effective unless made in accordance
          with the procedures set forth in this Section 12.  The
          person presiding at the meeting shall, if the facts
          warrant, determine and declare to the meeting that a
          shareholder nomination was not made in accordance with the
          by-laws, and if he should so determine, he shall so
          declare to the meeting and the defective nomination shall
          be disregarded.
                                   ARTICLE IV
                               BOARD OF DIRECTORS
               SECTION 1.  NUMBER.  The business and affairs of the
          Corporation shall be managed by a Board of twelve (12)
          Directors, divided into three classes as provided in the
          Articles.  The Board may elect or appoint, from among its
          members, a Chairman of the Board (the "Chairman"), who
          need not be an Officer or employee of the Corporation.
          The Chairman shall preside at all Shareholders Meetings
          and Board Meetings and shall have such other powers and
          perform such other duties as are incident to such position
          and as may be assigned by the Board.
               SECTION 2.  VACANCIES AND REMOVAL.  Any vacancy
          occurring in the Board shall be filled as provided in the
          Articles.  Shareholders shall be notified of any increase
          in the number of Directors and the name, principal
          occupation and other pertinent information about any
          Director elected by the Board to fill any vacancy.  Any
          Director, or the entire Board, may be removed from office
          only as provided in the Articles.
               SECTION 3.  POWERS AND DUTIES.  In addition to the
          powers and duties expressly conferred upon it by law, the
          Articles or these By-Laws, the Board may exercise all such
          powers of the Corporation and do all such lawful acts and
          things as are not inconsistent with the law, the Articles
          or these By-Laws.
               SECTION 4.  ANNUAL BOARD MEETING.  Unless otherwise
          determined by the Board, the Board shall meet each year
          immediately after the Annual Meeting, at the place where
          such Meeting has been held, for the purpose of
          organization, election of Officers of the Corporation (the
          "Officers") and consideration of any other business that
          may properly be brought before such annual meeting of the
          Board (the "Annual Board Meeting").  No notice shall be
          necessary for the holding of the Annual Board Meeting.  If
          the Annual Board Meeting is not held as above provided,
          the election of Officers may be held at any subsequent
          duly constituted meeting of the Board (a "Board Meeting").
               SECTION 5.  REGULAR BOARD MEETINGS.  Regular meetings
          of the Board ("Regular Board Meetings") may be held at
          stated times or from time to time, and at such place,
          either within or without the State of Indiana, as the
          Board may determine, without call and without notice.
               SECTION 6.  SPECIAL BOARD MEETINGS.  Special meetings
          of the Board ("Special Board Meetings") may be called at
          any time or from time to time, and shall be called on the
          written request of at least two Directors, by the Chairman
          or the President, by causing the Secretary or any
          Assistant Secretary to give to each Director, either
          personally or by mail, telephone, telegraph, teletype or
          other form of wire or wireless communication at least two
          days' notice of the date, time and place of such Meeting.
          Special Board Meetings shall be held at the Principal
          Office or at such other place, within or without the State
          of Indiana, as shall be specified in the respective
          notices or waivers of notice thereof.
               SECTION 7.  WAIVER OF NOTICE AND ASSENT.  A Director
          may waive notice of any Board Meeting before or after the
          date and time of the Board Meeting stated in the notice by
          a written waiver signed by the Director and filed with the
          minutes or corporate records.  A Director's attendance at
          or participation in a Board Meeting shall constitute a
          waiver of notice of such Meeting and assent to any
          corporate action taken at such Meeting, unless (a) the
          Director at the beginning of such Meeting (or promptly
          upon his arrival) objects to holding of or transacting
          business at the Meeting and does not thereafter vote for
          or assent to action taken at the Meeting; (b) the
          Director's dissent or abstention from the action taken is
          entered in the minutes of such Meeting; or (c) the
          Director delivers written notice of his dissent or
          abstention to the presiding Director at such Meeting
          before its adjournment, or to the Secretary immediately
          after its adjournment.  The right of dissent or abstention
          is not available to a Director who votes in favor of the
          action taken.
               SECTION 8.  QUORUM.  At all Board Meetings, a
          majority of the number of Directors designated for the
          full Board (the "Full Board") shall be necessary to
          constitute a quorum for the transaction of any business,
          except (a) that for the purpose of filling of vacancies a
          majority of Directors then in office shall constitute a
          quorum, and (b) that a lesser number may adjourn the
          Meeting from time to time until a quorum is present.  The
          act of a majority of the Board present at a Meeting at
          which a quorum is present shall be the act of the Board,
          unless the act of a greater number is required by law, the
          Articles or these By-Laws.
               SECTION 9.  AUDIT AND OTHER COMMITTEES OF THE BOARD.
          The Board shall, by resolution adopted by a majority of
          the Full Board, designate an Audit Committee comprised of
          two or more Directors, which shall have such authority and
          exercise such duties as shall be provided by resolution of
          the Board.  The Board may, by resolution adopted by such
          majority, also designate other regular or special
          committees of the Board ("Committees"), in each case
          comprised of two or more Directors and to have such powers
          and exercise such duties as shall be provided by
          resolution of the Board.
               SECTION 10.  RESIGNATIONS.  Any Director may resign
          at any time by giving written notice to the Board, the
          Chairman, the President or the Secretary.  Any such
          resignation shall take effect when delivered unless the
          notice specifies a later effective date.  Unless otherwise
          specified in the notice, the acceptance of such
          resignation shall not be necessary to make it effective.
                                    ARTICLE V
                                    OFFICERS
               SECTION 1.  OFFICERS.  The Officers shall be the
          President, one or more Vice Presidents, the Secretary and
          the Treasurer, and may include one or more Assistant
          Secretaries, one or more Assistant Treasurers, a
          Controller and one or more Assistant Controllers.  Any two
          or more offices may be held by the same person.  The Board
          may from time to time elect or appoint such other Officers
          as it shall deem necessary, who shall exercise such powers
          and perform such duties as may be prescribed from time to
          time by these By-Laws or, in the absence of a provision in
          these By-Laws in respect thereto, as may be prescribed
          from time to time by the Board.
               SECTION 2.  ELECTION OF OFFICERS.  The Officers shall
          be elected by the Board at the Annual Board Meeting and
          shall hold office for one year or until their respective
          successors shall have been duly elected and shall have
          qualified; provided, however, that the Board may at any
          time elect one or more persons to new or different offices
          and/or change the title, designation and duties and
          responsibilities of any of the Officers consistent with
          the law, the Articles and these By-Laws.
               SECTION 3.  VACANCIES; REMOVAL.  Any vacancy among
          the Officers may be filled for the unexpired term by the
          Board.  Any Officer may be removed at any time by the
          affirmative vote of a majority of the Full Board.
               SECTION 4.  DELEGATION OF DUTIES.  In the case of the
          absence, disability, death, resignation or removal from
          office of any Officer, or for any other reason that the
          Board shall deem sufficient, the Board may delegate, for
          the time being, any or all of the powers or duties of such
          Officer to any other Officer or to any Director.
               SECTION 5.  PRESIDENT.  The President shall be a
          Director and, subject to the control of the Board, shall
          have general charge of and supervision and authority over
          the business and affairs of the Corporation, and shall
          have such other powers and perform such other duties as
          are incident to this office and as may be assigned to him
          by the Board.  In the case of the absence or disability of
          the Chairman or if no Chairman shall be elected or
          appointed by the Board, the President shall preside at all
          Shareholders' Meetings and Board Meetings.
               SECTION 6.  VICE PRESIDENTS.  Each of the Vice
          Presidents shall have such powers and perform such duties
          as may be prescribed for him by the Board or delegated to
          him by the President.  In the case of the absence,
          disability, death, resignation or removal from office of
          the President, the powers and duties of the President
          shall, for the time being, devolve upon and be exercised
          by the Executive Vice President, if there be one, and if
          not, then by such one of the Vice Presidents as the Board
          or the President may designate, or, if there be but one
          Vice President, then upon such Vice President; and he
          shall thereupon, during such period, exercise and perform
          all of the powers and duties of the President, except as
          may be otherwise provided by the Board.
               SECTION 7.  SECRETARY.  The Secretary shall have the
          custody and care of the Seal, records, minutes and the
          Stock Book of the Corporation; shall attend all
          Shareholders' Meetings and Board Meetings, and duly record
          and keep the minutes of their proceedings in a book or
          books to be kept for that purpose; shall give or cause to
          be given notice of all Shareholders' Meetings and Board
          Meetings when such notice shall be required; shall file
          and take charge of all papers and documents belonging to
          the Corporation; and shall have such other powers and
          perform such other duties as are incident to the office of
          secretary of a business corporation, subject at all times
          to the direction and control of the Board and the
          President.
               SECTION 8.  ASSISTANT SECRETARIES.  Each of the
          Assistant Secretaries shall assist the Secretary in his
          duties and shall have such other powers and perform such
          other duties as may be prescribed for him by the Board or
          delegated to him by the President.  In case of the
          absence, disability, death, resignation or removal from
          office of the Secretary, his powers and duties shall, for
          the time being, devolve upon such one of the Assistant
          Secretaries as the Board, the President or the Secretary
          may designate, or, if there be but one Assistant
          Secretary, then upon such Assistant Secretary; and he
          shall thereupon, during such period, exercise and perform
          all of the powers and duties of the Secretary, except as
          may be otherwise provided by the Board.
               SECTION 9.  TREASURER.  The Treasurer shall have
          control over all records of the Corporation pertaining to
          moneys and securities belonging to the Corporation; shall
          have charge of, and be responsible for, the collection,
          receipt, custody and disbursements of funds of the
          Corporation; shall have the custody of all securities
          belonging to the Corporation; shall keep full and accurate
          accounts of receipts and disbursements in books belonging
          to the Corporation; and shall disburse the funds of the
          Corporation as may be ordered by the Board, taking proper
          receipts or making proper vouchers for such disbursements
          and preserving the same at all times during his term of
          office.  When necessary or proper, he shall endorse on
          behalf of the Corporation all checks, notes or other
          obligations payable to the Corporation or coming into his
          possession for or on behalf of the Corporation, and shall
          deposit the funds arising therefrom, together with all
          other funds and valuable effects of the Corporation coming
          into his possession, in the name and the credit of the
          Corporation in such depositories as the Board from time to
          time shall direct, or in the absence of such action by the
          Board, as may be determined by the President or any Vice
          President.  If the Board has not elected a Controller or
          an Assistant Controller, or in the absence or disability
          of the Controller and each Assistant Controller or if, for
          any reason, a vacancy shall occur in such offices, then
          during such period the Treasurer shall have, exercise and
          perform all of the powers and duties of the Controller.
          The Treasurer shall also have such other powers and
          perform such other duties as are incident to the office of
          treasurer of a business corporation, subject at all times
          to the direction and control of the Board and the
          President.
               If required by the Board, the Treasurer shall give
          the Corporation a bond, in such an amount and with such
          surety or sureties as may be ordered by the Board, for the
          faithful performance of the duties of his office and for
          the restoration to the Corporation, in case of his death,
          resignation, retirement or removal from office, of all
          books, papers, vouchers, money and other property of
          whatever kind in his possession or under his control
          belonging to the Corporation.
               SECTION 10.  ASSISTANT TREASURERS.  Each of the
          Assistant Treasurers shall assist the Treasurer in his
          duties, and shall have such other powers and perform such
          other duties as may be prescribed for him by the Board or
          delegated to him by the President.  In case of the
          absence, disability, death, resignation or removal from
          office of the Treasurer, his powers and duties shall, for
          the time being, devolve upon such one of the Assistant
          Treasurers as the Board, the President or the Treasurer
          may designate, or, if there be but one Assistant
          Treasurer, then upon such Assistant Treasurer; and he
          shall thereupon, during such period, exercise and perform
          all the powers and duties of the Treasurer except as may
          be otherwise provided by the Board.  If required by the
          Board, each Assistant Treasurer shall likewise give the
          Corporation a bond, in such amount and with such surety or
          sureties as may be ordered by the Board, for the same
          purposes as the bond that may be required to be given by
          the Treasurer.
               SECTION 11.  CONTROLLER.  The Controller shall have
          direct control over all accounting records of the
          Corporation pertaining to moneys, properties, materials
          and supplies, including the bookkeeping and accounting
          departments; shall have direct supervision over the
          accounting records in all other departments pertaining to
          moneys, properties, materials and supplies; shall render
          to the President and the Board, at Regular Board Meetings
          or whenever the same shall be required, an account of all
          his transactions as Controller and of the financial
          condition of the Corporation; and shall have such other
          powers and perform such other duties as are incident to
          the office of controller of a business corporation,
          subject at all times to the direction and control of the
          Board and the President.
               SECTION 12.  ASSISTANT CONTROLLERS.  Each of the
          Assistant Controllers shall assist the Controller in his
          duties, and shall have such other powers and perform such
          other duties as may be prescribed for him by the Board or
          delegated to him by the President.  In case of the
          absence, disability, death, resignation or removal from
          office of the Controller, his powers and duties shall, for
          the time being, devolve upon such one of the Assistant
          Controllers as the Board, the President or the Controller
          may designate, or, if there be but one Assistant
          Controller, then upon such Assistant Controller; and he
          shall thereupon, during such period, exercise and perform
          all the powers and duties of the Controller, except as may
          be otherwise provided by the Board.
                                   ARTICLE VI
                             CERTIFICATES FOR SHARES
               SECTION 1.  CERTIFICATES.  Certificates for Shares
          ("Certificates") shall be in such form, consistent with
          law and the Articles, as shall be approved by the Board.
          Certificates for each class, or series within a class, of
          Shares, shall be numbered consecutively as issued.  Each
          Certificate shall state the name of the Corporation and
          that it is organized under the laws of the State of
          Indiana; the name of the registered holder; the number and
          class and the designation of the series, if any, of the
          Shares represented thereby; and a summary of the
          designations, relative rights, preferences and limitations
          applicable to such class and, if applicable, the
          variations in rights, preferences and limitations
          determined for each series and the authority of the Board
          to determine such variations for future series; provided,
          however, that such summary may be omitted if the
          Certificate states conspicuously on its front or back that
          the Corporation will furnish the Shareholder such
          information upon written request and without charge.  Each
          Certificate shall be signed (either manually or in
          facsimile) by (i) the President or a Vice President and
          (ii) the Secretary or an Assistant Secretary, or by any
          two or more Officers that may be designated by the Board,
          and may have affixed thereto the Seal, which may be a
          facsimile, engraved or printed.
               SECTION 2.  RECORD OF CERTIFICATES.  Shares shall be
          entered in the Stock Book as they are issued, and shall be
          transferable on the Stock Book by the holder thereof in
          person, or by his attorney duly authorized thereto in
          writing, upon the surrender of the outstanding Certificate
          therefor properly endorsed.
               SECTION 3.  LOST OR DESTROYED CERTIFICATES.  Any
          person claiming a Certificate to be lost or destroyed
          shall make affidavit or affirmation of that fact and, if
          the Board or the President shall so require, shall give
          the Corporation and/or the transfer agents and registrars,
          if they shall so require, a bond of indemnity, in form and
          with one or more sureties satisfactory to the Board or the
          President and/or the transfer agents and registrars, in
          such amount as the Board or the President may direct
          and/or the transfer agents and registrars may require,
          whereupon a new Certificate may be issued of the same
          tenor and for the same number of Shares as the one alleged
          to be lost or destroyed.
               SECTION 4.  SHAREHOLDER ADDRESSES.  Every Shareholder
          shall furnish the Secretary with an address to which
          notices of Meetings and all other notices may be served
          upon him or mailed to him, and in default thereof notices
          may be addressed to him at his last known address or at
          the Principal Office.
                                   ARTICLE VII
                           CORPORATE BOOKS AND RECORDS
               SECTION 1.  PLACES OF KEEPING.  Except as otherwise
          provided by law, the Articles or these By-Laws, the books
          and records of the Corporation (including the "Corporate
          Records," as defined in the Articles) may be kept at such
          place or places, within or without the State of Indiana,
          as the Board may from time to time by resolution determine
          or, in the absence of such determination by the Board, as
          shall be determined by the President.
               SECTION 2.  STOCK BOOK.  The Corporation shall keep
          at the Principal Office the original Stock Book or a
          duplicate thereof, or, in case the Corporation employs a
          stock registrar or transfer agent within or without the
          State of Indiana, another record of the Shareholders in a
          form that permits preparation of a list of the names and
          addresses of all the Shareholders, in alphabetical order
          by class of Shares, stating the number and class of Shares
          held by each Shareholder (the "Record of Shareholders").
               SECTION 3.  INSPECTION OF CORPORATE RECORDS.  Any
          Shareholder (or the Shareholder's agent or attorney
          authorized in writing) shall be entitled to inspect and
          copy at his expense, after giving the Corporation at least
          five business days written notice of his demand to do so,
          the following Corporate Records:  (1) the Articles; (2)
          these By-Laws; (3) minutes of all Shareholders' Meetings
          and records of all actions taken by the Shareholders
          without a meeting (collectively, "Shareholders Minutes")
          for the prior three years; (4) all written communications
          by the Corporation to the Shareholders including the
          financial statements furnished by the Corporation to the
          Shareholders for the prior three years; (5) a list of the
          names and business addresses of the current Directors and
          the current Officers; and (6) the most recent Annual
          Report of the Corporation as filed with the Secretary of
          State of Indiana.  Any Shareholder (or the Shareholder's
          agent or attorney authorized in writing) shall also be
          entitled to inspect and copy at his expense, after giving
          the Corporation at least five business days written notice
          of his demand to do so, the following Corporate Records,
          if his demand is made in good faith and for a proper
          purpose and describes with reasonable particularity his
          purpose and the records he desires to inspect, and the
          records are directly connected with his purpose:  (1) to
          the extent not subject to inspection under the previous
          sentence, Shareholders Minutes, excerpts from minutes of
          Board Meetings and of Committee meetings, and records of
          any actions taken by the Board or any Committee without a
          meeting; (2) appropriate accounting records of the
          Corporation; and (3) the Record of Shareholders.
               SECTION 4.  RECORD DATE.  The Board may, in its
          discretion, fix in advance a Record Date not more than
          seventy days before the date (a) of any Shareholders'
          Meeting, (b) for the payment of any dividend or the making
          of any other distribution, (c) for the allotment of
          rights, or (d) when any change or conversion or exchange
          of Shares shall go into effect.  If the Board fixes a
          Record Date, then only Shareholders who are Shareholders
          of record on such Record Date shall be entitled (a) to
          notice of and/or to vote at any such Meeting, (b) to
          receive any such dividend or other distribution, (c) to
          receive any such allotment of rights, or (d) to exercise
          the rights in respect of any such change, conversion or
          exchange of Shares, as the case may be, notwithstanding
          any transfer of Shares on the Stock Book after such Record
          Date.
               SECTION 5.  TRANSFER AGENTS; REGISTRARS.  The Board
          may appoint one or more transfer agents and registrars for
          its Shares and may require all Certificates to bear the
          signature either of a transfer agent or of a registrar, or
          both.
                                  ARTICLE VIII
                    CHECKS, DRAFTS, DEEDS AND SHARES OF STOCK
               SECTION 1.  CHECKS, DRAFTS, NOTES, ETC.  All checks,
          drafts, notes or orders for the payment of money of the
          Corporation shall, unless otherwise directed by the Board
          or otherwise required by law, be signed by one or more
          Officers as authorized in writing by the President.  In
          addition, the President may authorize any one or more
          employees of the Corporation ("Employees") to sign checks,
          drafts and orders for the payment of money not to exceed
          specific maximum amounts as designated in writing by the
          President for any one check, draft or order.  When so
          authorized by the President, the signature of any such
          Officer or Employee may be a facsimile signature.
               SECTION 2.  DEEDS, NOTES, BONDS, MORTGAGES,
          CONTRACTS, ETC.  All deeds, notes, bonds and mortgages
          made by the Corporation, and all other written contracts
          and agreements, other than those executed in the ordinary
          course of corporate business, to which the Corporation
          shall be a party, shall be executed in its name by the
          President, a Vice President or any other Officer so
          authorized by the Board and, when necessary or required,
          the Secretary or an Assistant Secretary shall attest the
          execution thereof.  All written contracts and agreements
          into which the Corporation enters in the ordinary course
          of corporate business shall be executed by any Officer or
          by any other Employee designated by the President or a
          Vice President to execute such contracts and agreements.
               SECTION 3.  SALE OR TRANSFER OF STOCK.  Subject
          always to the further orders and directions of the Board,
          any share of stock issued by any corporation and owned by
          the Corporation (including reacquired Shares of the
          Corporation) may, for sale or transfer, be endorsed in the
          name of the Corporation by the President or a Vice
          President, and said endorsement shall be duly attested by
          the Secretary or an Assistant Secretary either with or
          without affixing thereto the Seal.
               SECTION 4.  VOTING OF STOCK OF OTHER CORPORATIONS.
          Subject always to the further orders and directions of the
          Board, any share of stock issued by any other corporation
          and owned or controlled by the Corporation (an "Investment
          Share") may be voted at any shareholders' meeting of such
          other corporation by the President or by a Vice President.
          Whenever, in the judgment of the President, it is
          desirable for the Corporation to execute a proxy or give a
          shareholder's consent in respect of any Investment Share,
          such proxy or consent shall be executed in the name of the
          Corporation, by the President or a Vice President, and,
          when necessary or required, shall be attested by the
          Secretary or an Assistant Secretary either with or without
          affixing thereto the Seal.  Any person or persons
          designated in the manner above stated as the proxy or
          proxies of the Corporation shall have full right, power
          and authority to vote an Investment Share the same as such
          Investment Share might be voted by the Corporation.
                                   ARTICLE IX
                                   FISCAL YEAR
               SECTION 1.  FISCAL YEAR.  The Corporation's fiscal
          year shall begin on October 1 of each year and end on
          September 30 of the following year.
                                    ARTICLE X
                                   AMENDMENTS
               SECTION 1.  AMENDMENTS.  These By-Laws may be
          altered, amended or repealed, in whole or in part, and new
          By-Laws may be adopted, at any Board Meeting by the
          affirmative vote of a majority of the Full Board.


                                                     
                                                        EXHIBIT 10-Q.19

              NATURAL GAS FIRM SUPPLY AGREEMENT

This Natural Gas Firm Supply Agreement ("Agreement"), is
made, entered into, and effective, as of the 1st day of
October, 1994 by and between ANADARKO TRADING COMPANY
(Seller), and INDIANA GAS COMPANY, INC. (Buyer).

                          Recitals

     1.   Seller is a corporation incorporated and existing
     u nder the laws of the State of Delaware with its
     principal place of business at 17001 Northchase Drive,
     Houston, Texas.

     2.   Buyer is a corporation incorporated and existing
     un der the laws of the State of Indiana, with its
     principal place of business at 1630 North Meridian
     Street, Indianapolis, Indiana.

     3.   This Agreement contains the mutual promises,
     warranties, and covenants pursuant to which Buyer as a
     purchaser of natural gas, and Seller as a merchant of
     natural gas, shall perform the transactions described
     herein.

     4.   Under this Agreement, Seller agrees to provide
     natu ral gas on a firm basis, consistent with the terms
     and conditions contained herein.  Seller's ability to
     provide natural gas on a firm basis, as represented to
     Buyer and as agreed to herein, is a fundamental
     inducement to Buyer's decision to enter this Agreement
     and forms an essential element of the basis for the
     bargained exchanges herein.

     Definitions

                         As used herein, the following words
          shal l have the following definitions:

                                   A.   The term
               "Transporter" shall m ean Panhandle Eastern
               Pipe Line Company, or its successor.

                                   B.   The term
               "Transporter's Tariff " shall mean the tariff
               provisions of Transporter, as approved by the
               Federal Energy Regulatory Commission, or any
               successor thereto, ("FERC"), including
               changes to such tariff made after this
               Agreement is effective, and Buyer's
               contractual arrangements with Transporter.
               If FERC should determine that Transporter's
               Tariff shall cease to apply, in whole or in
               part, to transactions hereunder, the parties
               will promptly meet to determine and negotiate
               mutually acceptable replacement guidelines
               and standards.  In that event, until an
               agreement is reached, the most
               recently effective Transporter's Tariff shall
               continue to apply.

                                   C.   The term "Btu" shall
               mean Brit ish thermal unit, as defined in
               Transporter's Tariff.

                                   D.   The term "Contract
               Month" shal l mean a calendar month during
               the effectiveness of this Agreement, as
               interpreted in light of Transporter's tariff.

                                   E.   The term "Day" shall
               be define d as it is defined in Transporter's
               Tariff, or as applied by Transporter.
          
                                   F.   The term "Gas" shall
               mean natu ral gas, which shall meet the
               quality specifications in this Agreement and
               Transporter's Tariff.

                                   G.   The terms "MMBtu,"
               "Dekatherm" or "DTH" shall mean one million
               (1,000,000) British thermal units.
           
                                   H.   The term "Maximum
               Daily Quanti ty" shall mean the quantity of
               Gas which Seller shall stand ready to supply
               on any Day during a Contract Month to the
               extent nominated by Buyer for purchase as the
               "Nominated Daily Quantity".
           
                                   I.   The term "Nominated
               Daily Quan tity" shall mean the quantity of
               Gas which Seller shall deliver to Transporter
               for the account of Buyer on a particular Day,
               which quantity shall be scheduled by Buyer
               pursuant to Paragraph 5, labeled "Scheduling
               Procedures", of this Agreement, but not to
               exceed the Maximum Daily Quantity.

                                   J.   The term "Receipt
               Point(s)" sh all mean the point or points on
               Transporter's system where Gas quantities are
               delivered hereunder by Seller to Buyer.
 
     1.   Term:  The term of this Agreement shall be from
     Oct ober 1, 1994 through September 30, 1995.

 2.  Quantity:

                    (a)  Subject to the provisions herein,
          Seller represents, agrees, and assures that Seller
          can and shall make available on a firm basis, to
          the extent scheduled by Buyer as the Nominated
          Daily Quantity, the following Maximum Daily
          Quantities of Gas for purchase by Buyer in
          accordance with the following schedule as to each
          Contract Month during the term of this Agreement:

          Contract Month            Maximum Daily Quantity
          October, 1994       -          0 MMBtu per day
          November, 1994      -          0 MMBtu per day
          December, 1994      -     50,000 MMBtu per day
          January, 1995       -     50,000 MMBtu per day
          February, 1995      -     50,000 MMBtu per day
          March, 1995         -          0 MMBtu per day
          April, 1995         -          0 MMBtu per day
          May, 1995           -          0 MMBtu per day
          June, 1995          -          0 MMBtu per day
          July, 1995          -          0 MMBtu per day
          August, 1995        -          0 MMBtu per day
          September, 1995     -          0 MMBtu per day

                    (b)  No provision of this Agreement
          shall be construed to require Buyer to purchase or
          take any minimum quantity of Gas, or to pay
          Commodity Charges for any minimum quantity not
          taken except as set forth in Paragraph 14 (b)
          hereof.

     3.   Price:  Subject to the terms of this Agreement,
     Buy er shall pay to Seller a Commodity Reservation
     Charge and a Commodity Charge.  Those charges shall be
     determined as follows:

                    (a)  Commodity Reservation Charge - Each
          Cont ract Month, Buyer shall pay to Seller an
          amount determined by multiplying the applicable
          Maximum Daily Quantity set forth in Paragraph 2
          above by the Reservation Rate set forth for that
          particular Contract Month in the following
          schedule times the number of Days in that
          particular Contract Month.

          Contract Month                Reservation Rate
          October, 1994                 $0.000   per MMBtu
          November, 1994                $0.000   per MMBtu
          December, 1994                $0.085   per MMBtu
          January, 1995                 $0.085   per MMBtu
          February, 1995                $0.085   per MMBtu
          March, 1995                   $0.000   per MMBtu
          April, 1995                   $0.000   per MMBtu
          May, 1995                     $0.000   per MMBtu
          June, 1995                    $0.000   per MMBtu
          July, 1995                    $0.000   per MMBtu
          August, 1995                  $0.000   per MMBtu
          September, 1995               $0.000   per MMBtu

                    (b)  Commodity Charge - Buyer and Seller
          inte nd to apply a method of daily pricing,
          figured from a commodity price index, to commodity
          sales under this Agreement.  Buyer shall pay to
          Seller each Contract Month an amount determined by
          summing all applicable "Daily Amounts" for the
          Contract Month.  A "Daily Amount" shall apply to
          each day during the Contract Month for which Buyer
          has nominated quantities for purchase.  The "Daily
          Amounts" shall be determined by multiplying i) the
          quantities of Gas actually delivered to Buyer
          under this Agreement at the Receipt Point(s) for
          the particular Day of the Contract Month, up to
          Buyer's Nominated Daily Quantity, ii) by a price
          per MMBtu determined using the arithmetic average
          of the high and low prices in the price range
          reported in Gas Daily, in the table "DAILY PRICE
          SURVEY", for "PEPL North--Texas Panhandle", for
          the applicable Day, which price shall be deemed to
          be a delivered price to the Receipt Point(s),
          inclusive of actual transportation charges
          (including ACA, GRI, fuel, all applicable
          surcharges, gathering costs, transition costs, and
          take or pay, or other costs, if any) from the
          wellhead to the Receipt Point(s), and shall
          include all royalties and all present and future
          production, delivery, severance, and excise taxes,
          and all other costs of delivery to the Receipt
          Point(s).  As to any Day for which Gas Daily for
          any reason (e.g. holidays and weekends) does not
          publish the above referenced prices, the
          applicable prices shall be that utilized for the
          last prior Day such was published.

                         If a Receipt Point(s) other than
          mainlin e Receipt Point(s) is used, any gathering,
          transportation or other costs imposed on Buyer to
          transport the gas to Transporter's mainline shall
          be deducted from the Commodity Charge.

                    (c)  Applicable Commodity Charge Index.
          If a t any time Gas Daily (or any successor
          publication selected hereunder) is no longer
          published, or if the specific postings referenced
          in Gas Daily are no longer published, or no longer
          reflect the original posting methodology used at
          the time of the execution of this Agreement, the
          commodity price shall be temporarily determined by
          reference to applicable price postings in NGI's
          Daily Gas Price Index and the Parties shall
          promptly negotiate a new mutually agreeable method
          and/or  successor publication from which to
          determine commodity pricing.

 4.  Taxes:

                    (a)  Subject to the terms of this
          Agreement, Seller shall pay all taxes imposed with
          respect to the Gas delivered to Buyer hereunder
          prior to delivery at the Receipt Point(s) and
          Buyer shall pay all taxes imposed upon Buyer with
          respect to such Gas on and after delivery thereof
          to Buyer at the Receipt Point(s).
       
                    (b)  If any sale of Gas from Seller to
          Buyer pursuant to this Agreement shall be subject
          to sales, use, or gross receipts tax, such tax
          shall be borne by the Buyer.  It is expressly
          understood that the price mutually agreed to
          between Seller and Buyer as provided for in
          Paragraph 3 above shall be exclusive of sales,
          use, or gross receipts tax related to the sale
          from Seller to Buyer under this Agreement.  Buyer
          shall provide documentation to Seller of Buyer's
          exemption from any tax that may otherwise apply
          under this Agreement.  If documentation is not
          provided, Buyer shall reimburse Seller for any
          taxes paid by Seller which are attributable to
          Buyer under this Agreement.
   
     5.   Scheduling Procedures:  Scheduling of purchases
     hereunder shall be made by Buyer according to the
     following procedures:

          By 12:00 p.m. (noon), Eastern Standard Time, on th
     e fourth day preceding the day Transporter designates
     as the day on which nomination information must be
     submitted in order to ensure timely scheduling of gas
     transportation on the first Day of the following
     Contract Month (Transporter's Nomination Deadline),
     Buyer shall provide written notification to Seller of
     the initial Nominated Daily Quantity, not to exceed the
     Maximum Daily Quantity, which Seller is to deliver to
     Transporter for the account of Buyer on the first Day
     of that following Contract Month.

          By 12:00 p.m. (noon), Eastern Standard Time, on th
     e Day immediately preceding Transporter's Nomination
     Deadline, Seller shall provide to Buyer, in writing,
     all information required pursuant to Transporter's
     Tariff, and other pertinent nomination and scheduling
     guidelines and procedures (Nomination Information), for
     Buyer to make a complete and valid nomination for gas
     transportation service to commence on the first Day of
     the following Contract Month.  Until subsequently
     changed by Buyer pursuant to the following, Seller
     shall continue to deliver the initial Nominated Daily
     Quantity to Transporter, for the account of Buyer, each
     Day of the following Contract Month.

          In its sole discretion, Buyer may elect to
     prospectively change the Nominated Daily Quantity by
     providing notice to Seller of the changed Nominated
     Daily Quantity and the Day on which the changed
     Nominated Daily Quantity is to be effective (the
     Effective Date).  Such notification shall be provided
     by Buyer to Seller via telephone with concurrent
     transmission by telefacsimile to Seller's
     representative(s) and shall be provided not less than
     four (4) hours prior to the time transporter specifies
     as the time beyond which Transporter will not accept
     and schedule changes to a valid nomination for gas
     transportation service to occur on the Effective Date;
     which time, specified by Transporter, is the Nomination
     Cut-off Time.  Not less than two (2) hours prior to the
     Nomination Cut-off Time, Seller shall provide to
     Buyer's representative(s) all Nomination Information
     required to make a complete and valid nomination for
     gas transportation service to commence on the Effective
     Date.  Seller shall continue to deliver to Transporter,
     for the account of Buyer, the changed Nominated Daily
     Quantity each Day unless and until Buyer elects to
     again change the Nominated Daily Quantity pursuant to
     the preceding.

          Buyer may elect to prospectively change the Nomina
     ted Daily Quantity for any Day of the month.

     6.   Receipt Point(s):  The Receipt Point(s) hereunder
     s hall be at the ITP-ATC Mainline Pool Point, Meter
     Station PO 9995 located on Transporter's mainline
     system, unless both parties reach prior mutual
     agreement on the use of different Receipt Point(s) for
     a particular Contract Month or portion thereof.  Seller
     shall have a firm obligation to deliver the Nominated
     Daily Quantity to Buyer at the Receipt Point(s).  Buyer
     shall have the discretion to waive the requirement that
     a mainline receipt point be used, provided, however,
     that no such waiver shall constitute a waiver
     pertaining to any other or future purchases and any
     such waiver shall not prejudice the ability of Buyer to
     insist on future mainline deliveries.
 
     7.   Operations:  Buyer and Seller agree to accept for
     purposes of this Agreement the applicable quality,
     delivery pressure, measurement requirements and other
     applicable rules, procedures, guidelines, tariff
     provisions, contractual arrangements and policies of
     Transporter, as the same may change from time to time.

     8.   Gas Quality:  Gas delivered hereunder shall comply
     with the quality and other specifications of
     Transporter's Tariff, and shall be merchantable and
     free from impurities that could affect its safe and
     normal use, and free from hazardous or toxic
     substances, wastes, or other contaminants.

     9.   Penalties:  Seller shall be liable for all
     penaltie s, cashouts, or other costs imposed on Buyer
     or Seller by any third parties, including Seller's
     transporters and Transporter, to the extent that such
     penalties are caused by Seller's actions or inactions.
     Buyer shall be liable for all penalties, cashouts, or
     other costs imposed on Buyer by Transporter, to the
     extent that such penalties are caused by Buyer's
     actions or inactions.  Seller agrees to use all
     reasonable efforts to acquire operational balancing
     agreements with Transporter, or other arrangements to
     minimize the possibility of imbalance at the Receipt
     Point(s) associated with Buyer's quantities.

     10.  Measurement:  Measurement and determination of the
     quantity of Gas delivered to Buyer at the Receipt
     Point(s) shall be made in accordance with the
     measurement procedures provided in Transporter's
     Tariff.

11.  Billing and Payment:

                    (a)  On or before the fifteenth (15th)
          day fo llowing each Contract Month, Seller shall
          furnish, or have furnished, one statement to Buyer
          stating the quantity of Gas delivered to the
          Receipt Point(s) for Buyer's account in the
          preceding Contract Month and the total dollar
          amount due Seller pursuant to this Agreement (the
          "Statement").  Seller's Statement shall reflect
          both Commodity Reservation and Commodity Charges
          due to Seller for the preceding Contract Month.
          As to Commodity Charges, Seller's Statement shall
          be based on Buyer's Nominated Daily Quantity for
          each Day of such Contract Month, unless actual
          information is available indicating Buyer received
          less than the Nominated Daily Quantity, in which
          event the statement shall be based on the actual
          information or best available estimate.  On or
          before the twenty-fifth (25th) day of the month or
          the tenth day following the receipt of Seller's
          statement ("Due Date"), whichever is later, Buyer
          shall make payment to Seller by wire transfer as
          set forth in Paragraph 15 hereof.

                    (b)  Buyer shall have the right to
          offset amo unts payable by Seller, due from Seller
          to Buyer, or costs attributable to Seller against
          any payments from Buyer to Seller, provided Buyer
          first provides to Seller documentation supporting
          such offset amounts.

                    (c)  Interest shall accrue on all late
          paymen ts commencing on the applicable Due Date at
          the then current prime rate of National City Bank,
          Indianapolis, Indiana, or its successor, or the
          maximum lawful rate, whichever is lower.

                    (d)  If the Statements above are based
          on nom inations or estimates of quantities
          delivered, Seller shall have the duty to promptly
          reconcile such amounts with actual deliveries and
          remedy the imbalance in accordance with the
          procedures specified in Paragraphs 9 and 14 and as
          otherwise provided herein, and in accordance with
          Transporter's procedures.

     12.  Force Majeure:  All obligations of the parties to
     this Agreement, except for the obligation to make
     payments due hereunder, shall be suspended while and
     only for so long as compliance is prevented by a cause
     beyond the control of the party claiming force majeure,
     such as an "Act of God", war, civil disturbance,
     Federal or State or local law, or binding order of a
     court or governmental agency, provided the suspension
     shall be only to the extent performance was prevented
     by the event of force majeure and provided the party
     claiming force majeure provides immediate notice by
     telephone and followed by prompt written notice by
     telecopy with reasonably full particulars to the other
     party at or near the commencement of such force
     majeure.

          Notwithstanding the foregoing, the events or
     occurrences described above shall relieve Seller of its
     obligations under this Agreement only to the extent
     Seller's performance is prevented and only after Seller
     has first curtailed all interruptible sales of Gas
     supplies to be delivered to Transporter, and curtailed
     on a prorata basis all firm sales of Gas supplies to be
     delivered to Transporter.  A party claiming force
     majeure hereunder shall have the duty to make all
     reasonable efforts to remedy the force majeure
     condition as promptly as possible.
                
          Nothing in this force majeure provision shall serv
     e to absolve a party hereto from liability for its own
     negligence or failure to exercise reasonable care in
     performance of this Agreement.

          The term force majeure specifically excludes the
     following occurrences or events:

                    (a)  the loss, interruption, or
          curtailment o f interruptible transportation on
          either Transporter or any third party transporter
          to effect receipt or delivery of Gas hereunder;

                    (b)  decreases in natural Gas supply due
          to a llocation or reallocation of production by
          well operators, prorationing, or for other
          reasons;

                    (c)  failure of specific, individual
          wells or appurtenant facilities in the absence of
          a force majeure event broadly affecting other
          wells in the same geographic area.

          Notice of force majeure must be sent immediately,
     without regard to standard business hours, by telephone
     and telecopy, with hard copy sent by overnight mail, to
     each of the representatives for Buyer or Seller
     designated below.

     BUYER:                             SELLER:

     Indiana Gas Company, Inc.  Anadarko Trading Company
     Attn:  Curt S. Hribernik   Attn:  Jake Woodall
            Gas Supply                 Marketing
     1630 N. Meridian Street    17001 Northchase Drive
     Indianapolis, IN 46202     Houston, TX  77060
     Phone: (317) 321-0610      Phone: (713) 874-3263
     Telecopy:  (317) 921-2760  Telecopy: (713) 874-3354
               and                      and
     Indiana Gas Company, Inc.  Anadarko Trading Company
     Attn:  Gas Control         Attn:  Gas Control
     1630 N. Meridian Street    17001 Northchase Drive
     Indianapolis, IN 46202     Houston, TX  77060
     Phone:  (317) 321-0535     Phone: (713)874-3290
     Telecopy: (317) 321-0787   After Hours:  (800) 375-2337
                                              I.D. #0049
                                Telecopy: (713) 874-1656

13.  Possession and Warranty of Title:

                    (a)  As between the parties hereto,
          Seller sh all be in exclusive control and
          possession of the Gas delivered hereunder until
          the same shall have been received by Transporter
          for Buyer's account at the Receipt Point(s).  Upon
          such delivery and receipt, control and possession
          will transfer to Transporter, provided however,
          that this provision does not relieve Seller of its
          responsibility for injuries or damage caused if
          Seller fails to meet the quality standards of this
          Agreement, or Transporter's Tariff.  Title to Gas
          delivered hereunder shall pass at the Receipt
          Point(s).

                    (b)  Seller warrants to Buyer that it
          has goo d and marketable title and/or authority to
          sell all Gas delivered hereunder and such Gas is
          free and clear from all liens, claims, and
          encumbrances of every kind.  Seller will indemnify
          and save Buyer harmless against all losses,
          damages and expenses of every character including,
          but not limited to, reasonable attorneys' fees,
          with respect to the Gas delivered by it to Buyer
          on account of royalties, taxes, payments or other
          charges applicable before delivery of the Gas
          hereunder, as well as any liens, encumbrances and
          claims of every kind which relate to control or
          possession of the Gas prior to delivery by Seller
          under this Agreement.
     



14.  Assurance of Supply:

                    (a)  In the event Seller fails to
          deliver the quantities of Gas as agreed herein for
          any reason other than force majeure, Seller shall
          reimburse Buyer within 15 days of receipt of an
          invoice and supporting detail from Buyer for the
          difference, if any, between the price per MMBtu
          which Buyer would have paid Seller for the
          deficient portion of the Nominated Daily Quantity
          under this Agreement, and the price per MMBtu for
          the same quantity of Gas which Buyer or its agents
          may acquire in replacement thereof.  Buyer shall
          use its reasonable efforts to obtain such
          replacement Gas at the lowest price reasonably
          possible.

                         Seller shall reimburse Buyer for
          actual damages incurred related to the
          underdelivery, including incremental costs and
          expenses incurred by Buyer related to the
          underdelivery or to the replacement of Gas as a
          result of Seller's failure to deliver as agreed,
          and including Transporter's demand charges
          incurred without corresponding benefit to Buyer,
          reimbursement for all penalties, imbalances, and
          cashouts incurred.  If the failure to deliver is
          substantial, Seller shall forfeit all Commodity
          Reservation Charges to otherwise be paid under
          this Agreement for that Contract Month.  The
          amount of reimbursement due pursuant to this
          Paragraph shall be Buyer's sole and exclusive
          monetary remedy.  In addition to the remedies
          above, Buyer shall retain the right to terminate
          this Agreement.  In the event of a force majeure
          occasion affecting Seller's deliveries, if Seller
          fails to prorate curtail in accordance with
          Paragraph 12 of this Agreement, Buyer shall also
          have the right to seek specific performance and/or
          injunctive relief to seek delivery of Buyer's
          proportionate share.

     Assurance of Market Demand:

                    (b)  In the event Buyer fails to
          purchase Buy er's Nominated Daily Quantity
          scheduled by Buyer for a particular Contract
          Month, for reason other than as permitted by this
          Agreement, Buyer shall reimburse Seller within 15
          days of receipt of an invoice and supporting
          detail from Seller for actual damages incurred
          related to such failure to purchase, including the
          difference (if any) between the price per MMBtu
          which Seller would have received from Buyer for
          the deficient portion of the Nominated Daily
          Quantity for the particular Contract Month under
          this Agreement, and the price per MMBtu for the
          same quantity of Gas which Seller sells to a third
          party in replacement thereof.  In addition, Buyer
          shall reimburse Seller for actual damages incurred
          related to such failure to purchase including
          incremental costs and expenses incurred by Seller
          related to the replacement sale of the Gas as a
          result of Buyer's failure to purchase the
          Nominated Daily Quantity as scheduled.  Seller
          shall use its best efforts to sell such
          replacement Gas at the highest price possible,
          pursuant to arms length negotiation with a
          nonaffiliated entity.  If or to the extent Seller
          is unable to sell any portion of the Gas in
          question to a replacement market(s), at Seller's
          option, Buyer shall take and pay for an equivalent
          amount of Gas in mutually agreeable subsequent
          months at the commodity price in effect for the
          month in which the deficiency occurred.  The
          amount of reimbursement due pursuant to this
          Paragraph and the applicable Commodity Reservation
          Charge shall be Seller's sole and exclusive
          remedy.

     15.  Correspondence:  Except as provided in Paragraph 1
     2 above, any notice, statement or bill shall be in
     writing and shall be duly delivered when (i) mailed,
     postage prepaid, by registered, certified, or first
     class mail, or (ii) sent by prepaid overnight delivery
     to the applicable address as follows, or (iii) by
     telecopy directed to the appropriate person and
     telecopy number below with hard copy also delivered as
     in (i) or (ii) above:

          NOTICES TO BUYER              NOTICES TO SELLER
     INDIANA GAS COMPANY,INC.      ANADARKO TRADING COMPANY
     1630 N. Meridian St.          17001 Northchase Drive
     Indianapolis, IN 46202        Houston, TX  77060
     Attn:  Curt S. Hribernik      Attn:  Jake Woodall
     Phone: (317) 321-0610         Phone: (713) 874-3263
     Telecopy: (317) 921-2760      Telecopy: (713) 874-3354

          INVOICES TO BUYER             INVOICES TO SELLER
     INDIANA GAS COMPANY, INC.     ANADARKO TRADING COMPANY
     1630 N. Meridian St.          17001 Northchase Drive
     Indianapolis, IN 46202        Houston, TX  77060
     Attn: Corporate Accounting    Attn:  Jake Woodall
     Phone: (317) 321-0610         Phone: (713) 874-3263
     Telecopy: (317) 921-2760      Telecopy:  (713) 874-3354

          PAYMENTS TO BUYER             PAYMENTS TO SELLER
     INDIANA GAS COMPANY, INC.     ANADARKO TRADING COMPANY
     1630 N. Meridian St.          Mellon Bank, N.A.
     Indianapolis, IN 46202        Pittsburgh, PA
     Attn: Curt S. Hribernik       Account No. 1157237
     Phone: (317) 321-0610         ARA No. 043000261
     Telecopy: (317) 921-2760      Confirmation of transfer:
                                   Ms. Lanette Chapman
                                   Phone: (713) 874-3364
16.  Miscellaneous:

                    (a)  This Agreement is subject to all
          applica ble laws, orders, rules, and regulations
          of any State or Federal governmental body or
          official having jurisdiction and both Seller and
          Buyer agree that the transactions agreed to
          hereunder shall be conditioned upon compliance
          with all such laws, orders, rules, and
          regulations.

                    (b)  Seller and Buyer expressly agree
          that la ws of the State of Indiana, except the law
          regarding conflict of laws, shall govern the
          validity, construction, interpretation and effect
          of this Agreement.  All actions relating to this
          Agreement must be commenced and litigated in
          Indiana.  Venue for any such litigation shall be
          in the United States District Court for the
          Southern District of Indiana, if jurisdictional
          requirements are met, otherwise in a court outside
          of Buyer's service area.  Seller waives any
          argument that Seller lacks the minimum contacts
          with Indiana sufficient to permit an Indiana court
          to exercise lawful jurisdiction.

                    (c)  Each party shall have the right
          followin g the provision of reasonable notice and
          at all reasonable hours to examine the appropriate
          books and records of the other party to the extent
          necessary to verify compliance with this
          Agreement, including the accuracy of any
          statement, payment, a force majeure claim or other
          claimed excuse of performance.  In the event an
          error is discovered and communicated to the other
          party, such error shall be adjusted promptly.
          
                    (d)  Buyer shall be entitled to request
          Selle r to perform such deliverability, quality,
          or other tests as may be necessary in Buyer's
          reasonable judgment, to confirm Seller's
          compliance with this Agreement and Transporter's
          Tariff.  Buyer has the right to attend and observe
          such tests, which shall be performed at Seller's
          sole expense.

                    (e)  During any month, if the quantities
          rece ived by Transporter for Buyer at the Receipt
          Point(s), exceed Buyer's nomination for that
          Contract Month, with respect to those quantities
          Buyer shall have, pursuant to this Agreement, the
          right at its discretion to:

                                   (i)  if those quantities
               have not b een cashed-out by Transporter and
               those quantities are the result of Seller's
               overdeliveries to the Transporter for Buyer's
               account, Buyer shall have the right to
               Buyer's choice of the following options:

                                                  (a)
                    purchase those quant ities from Seller
                    at a mutually agreeable price, or

                                                  (b)
                    require Seller to re move those
                    quantities from Buyer's account with
                    Transporter, provided Transporter is
                    willing to place those quantities on
                    Seller's account with Transporter.
                    Moreover, and in that event, Buyer will
                    have no obligation to Seller with
                    respect to purchasing those quantities,
                    and to the extent Buyer has made any
                    payment to Seller related to those
                    quantities, Buyer shall be entitled to
                    reimbursement, which reimbursement will
                    occur no later than thirty (30) days
                    from the date Buyer notifies Seller that
                    those quantities have been removed from
                    Buyer's account with Transporter and
                    have been placed on Seller's account
                    with Transporter.

                                   (ii) If quantities have
               been cashed -out by Transporter and said
               quantities are the result of Seller's
               overdeliveries to Transporter for Buyer's
               account, Buyer shall have the right to
               Buyer's choice of the following options:

                                                  (a)  to
                    remit to Seller t he cash-out price per
                    MMBtu which is paid to Buyer by
                    Transporter, or

                                                  (b)  if
                    Buyer has paid Se ller for those
                    quantities, Buyer may receive cash
                    reimbursement equal to the difference
                    between the cashout price paid to Buyer
                    by Transporter, and the price paid by
                    Buyer to Seller for the cashout
                    quantity; or

                                                  (c)  if
                    Buyer has paid Se ller for those
                    quantities, Buyer may offset payments to
                    Seller for the difference between the
                    cashout price paid to Buyer by
                    Transporter, and the price paid by Buyer
                    to Seller for the cashout quantity.
          



                                   (iii)In addition to the
               above remed ies, Seller shall bear the
               economic burden of any non-cashout penalties
               caused by the overdeliveries.
 
                    (f)  Either party may pledge, mortgage
          or ass ign its rights hereunder as security for
          indebtedness.  Either party may assign its rights
          or obligations under this Agreement to a corporate
          affiliate without the consent of the other party.
          This Agreement is otherwise non-assignable except
          with the prior written consent of Buyer and
          Seller.
                         This Agreement extends to and is
          binding upon the respective successors of Buyer
          and Seller.

                    (g)  If the Federal Energy Regulatory
          Commiss ion ("FERC") issues a rule, regulation,
          order or decision during the effectiveness of this
          Agreement which would subject Buyer to a
          detrimental economic effect from continued
          performance due to the effectiveness of the new
          rules, regulations, or tariff provisions, Buyer
          may within ninety (90) days of the FERC action
          give written notice to Seller of any changes to
          this Agreement it believes are necessary to
          maintain the economic bargain.  If Buyer and
          Seller are unable to mutually agree upon
          appropriate modification(s) within thirty (30)
          days following the receipt of the above-referenced
          written notice, this Agreement shall terminate
          effective the next first day of the month
          occurring sixty (60) days following receipt of
          such written notice.  Both parties shall have the
          duty to negotiate in good faith with respect to
          such modifications.  Upon termination, the
          obligations of Buyer and Seller under the
          Agreement shall cease with the exception of the
          obligation to make payments still owing as to
          periods prior to the termination date.

                    (h)  The parties contemplate and
          condition al l obligations hereunder on the
          ability of Buyer to recover the entirety of all
          costs to be paid hereunder from Buyer's customers.
          If recovery of all such costs is prevented or
          frustrated by an action or omission of a
          regulatory or legal authority, Buyer shall have
          the right to terminate this Agreement without
          further obligation of any kind to Seller except to
          pay for Gas already delivered.
       
                    (i)  Seller shall have the right, but at
          no c ost, delay, risk, or expense to Buyer, to
          extract and retain liquefiable hydrocarbons and/or
          helium, or to have such extracted, through
          processing the natural gas delivered hereunder at
          a point(s) located on or adjacent to Transporter's
          system downstream of the Receipt Point.  In the
          event Seller elects to process its natural gas
          pursuant to this Paragraph, Seller shall not
          initiate such processing unless Seller has made
          arrangements to keep Buyer whole on an MMBtu basis
          in terms of i) the total heating value of the
          natural gas to be redelivered to Transporter's
          system by Seller for Buyer's account after
          processing the natural gas stream as compared to
          ii) the total heating value of the natural gas
          attributable to natural gas initially sold to
          Buyer by Seller at the Receipt Point after
          reduction for the fuel required to transport the
          natural gas to the inlet of the processing
          facility so utilized.  Further, such processing
          arrangements shall not cause Buyer to incur any
          accounting or other administrative duties.  All
          liquefiable hydrocarbons and/or helium so
          extracted under this Paragraph shall become the
          property of Seller.  Seller's option to commence
          the processing of natural gas pursuant to this
          Paragraph or to decrease or to increase the extent
          of such processing can be exercised from time to
          time at Seller's discretion.  Seller agrees that
          it shall indemnify and hold Buyer harmless from
          any and all claims which may arise out of the
          extraction or sale of liquefiable hydrocarbons
          and/or helium from the natural gas stream sold to
          Buyer by Seller under this Agreement including but
          not limited to royalties or taxes related thereto.

                    (j)  This Agreement is conditioned on
          the con tinued solvency of Buyer and Seller.  Both
          parties shall have the right to request reasonable
          information from the other so as to verify the
          continued solvency of the other party.  If
          reasonable concerns as to the continued solvency
          of one party arise, the other party shall be
          entitled to reasonable assurances of the other
          party's continued ability to perform.  If one
          party becomes insolvent or seeks bankruptcy
          relief, the other party may prospectively
          terminate this Agreement on prior notice without
          further obligation other than to pay for Gas
          previously delivered.

     IN WITNESS WHEREOF, the parties hereto have executed
this Agreement in duplicate originals.

     "SELLER"

ANADARKO TRADING COMPANY

By: ____________________________


Its: ___________________________


     "BUYER"

INDIANA GAS COMPANY, INC.


By: ____________________________

Its:____________________________
State of

County of


                        NOTARIZATION


     Before me appeared                   , who after being

duly sworn, executed this Agreement on behalf of Seller and

acknowledged his authority to sign this contract on behalf

of Seller.








                                       Notary Public
State of

County of


                        NOTARIZATION


     Before me appeared                   , who after being

duly sworn, executed this Agreement on behalf of Buyer and

acknowledged his authority to sign this contract on behalf

of Buyer.








                                       Notary Public





<TABLE> <S> <C>

<ARTICLE> UT
<LEGEND>
This schedule contains summary financial information extracted from Indiana Gas
Company, Inc.'s consolidated financial statements as of September 30, 1994, and
for the fiscal year then ended and is qualified in its entirety by reference to 
such financial statements.
</LEGEND>
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          SEP-30-1994
<PERIOD-END>                               SEP-30-1994
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                      533,016
<OTHER-PROPERTY-AND-INVEST>                        393
<TOTAL-CURRENT-ASSETS>                          90,478
<TOTAL-DEFERRED-CHARGES>                        26,095
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                                 649,982
<COMMON>                                       142,995
<CAPITAL-SURPLUS-PAID-IN>                            0
<RETAINED-EARNINGS>                            117,300
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 260,295
                                0
                                          0
<LONG-TERM-DEBT-NET>                           156,851
<SHORT-TERM-NOTES>                              30,550
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                        0
                            0
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 202,286
<TOT-CAPITALIZATION-AND-LIAB>                  649,982
<GROSS-OPERATING-REVENUE>                      475,297
<INCOME-TAX-EXPENSE>                            19,467
<OTHER-OPERATING-EXPENSES>                     407,987
<TOTAL-OPERATING-EXPENSES>                     427,454
<OPERATING-INCOME-LOSS>                         47,843
<OTHER-INCOME-NET>                               2,790
<INCOME-BEFORE-INTEREST-EXPEN>                  50,633
<TOTAL-INTEREST-EXPENSE>                        16,037
<NET-INCOME>                                    34,596
                          0
<EARNINGS-AVAILABLE-FOR-COMM>                   34,596
<COMMON-STOCK-DIVIDENDS>                        23,400
<TOTAL-INTEREST-ON-BONDS>                       14,798
<CASH-FLOW-OPERATIONS>                          88,290
<EPS-PRIMARY>                                        0
<EPS-DILUTED>                                        0
        


</TABLE>

                                                       EXHIBIT 99

                                 IEI
                                   
                         INDIANA ENERGY, INC.
                      1630 North Meridian Street
                   Indianapolis, Indiana  46202-1496
                                   
                                   
               NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD JANUARY 9, 1995
                                   
                                   
                                   
TO THE SHAREHOLDERS OF
INDIANA ENERGY, INC.

     The annual meeting of shareholders of Indiana Energy, Inc.
(Company), will be held at the principal office of the Company, 1630
North Meridian Street, Indianapolis, Indiana 46202 on Monday, January
9, 1995, at 11 a.m. (Eastern Standard Time), for the following
purposes:

     1.  To elect four directors of the Company to serve for a term of
three (3) years or until their successors are duly elected and
qualified; and

     2.  To transact such other business as may properly come before
the meeting, or any adjournment of the meeting.

     As allowed by the code of by-laws, the board of directors has
fixed the close of business on November 21, 1994, as the record date
for determining the shareholders entitled to notice of and to vote at
the meeting and at any adjournment of the meeting.

     It is important that your stock be represented at this meeting to
assure a quorum.  Whether or not you now expect to be present at the
meeting, please fill in, date and sign the enclosed proxy and return
it promptly to the Company in the accompanying addressed envelope.  No
stamp is required if mailed in the United States.  You have the
unconditional right to revoke your proxy at any time before the
authority granted by it is exercised.

     By order of the board of directors.

                            INDIANA ENERGY, INC.


                         By RONALD E. CHRISTIAN
                              Secretary
Indianapolis, Indiana

December 2, 1994
                                   
                                   
                                   
                                   
                               CONTENTS


PURPOSES OF MEETING                                               1
VOTING SECURITIES                                                 1
ELECTION OF DIRECTORS                                             3
COMMON STOCK OWNERSHIP BY DIRECTORS
AND EXECUTIVE OFFICERS                                            7

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS                 9
DIRECTORS' COMPENSATION                                          10
EXECUTIVE COMPENSATION AND OTHER INFORMATION                     12
     Compensation Committee Report                               12
     Compensation Committee Interlocks and Insider
     Participation                                               13
     Compensation                                                14
     Summary Compensation Table                                  14
     Long Term Incentive Plan-Awards In Last Fiscal Year Table   16
     Annual Management Incentive Plan                            17
     Executive Restricted Stock Plan                             18
     Corporate Performance                                       18
     Total Return to Shareholders                                19
     Return on Equity                                            20
     Retirement Savings Plan                                     20
     Retirement Plans                                            21
     Employment And Termination Benefits Agreements              22
INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY                    23
COST AND METHOD OF SOLICITATION                                  23
ANNUAL REPORT                                                    24
REVOCATION RIGHTS                                                24
SHAREHOLDERS' PROPOSALS FOR 1996 ANNUAL MEETING                  24


                      INDIANA ENERGY, INC.
                   1630 North Meridian Street
                Indianapolis, Indiana  46202-1496
                         (317) 926-3351


                         PROXY STATEMENT

     The following information is furnished in connection with
the solicitation of the enclosed proxy by and on behalf of the
board of directors of the Company.  The proxy will be used at the
annual meeting of shareholders to be held at the principal office
of the Company, 1630 North Meridian Street, Indianapolis,
Indiana, on Monday, January 9, 1995, at 11:00 o'clock A.M.
(Eastern Standard Time), and at any adjournment of the meeting
for the matters to be acted upon under its authority.  The proxy
and this proxy statement were first mailed to the shareholders on
or about December 2, 1994.



PURPOSES OF MEETING

     As of this date, the only known business to be presented at
the 1995 annual meeting of shareholders is the election of four
directors of the Company to serve for a term of three (3) years
or until their successors are duly elected and qualified.
However, the enclosed proxy authorizes the proxy holders to vote
on all other matters that may properly come before the meeting,
and it is the intention of the proxy holders to take any such
action utilizing their best judgment.



VOTING SECURITIES

     The Company has one class of capital stock outstanding,
consisting as of September 30, 1994, of 22,556,942 shares of
common stock without par value.  The holders of the outstanding
shares of common stock are entitled to one vote for each share
held of record on each matter presented to a vote of the
shareholders at the meeting.  Only shareholders of record at the
close of business on November 21, 1994, will be entitled to vote
at the meeting or at any adjournment of the meeting.

     In connection with the Company's acquisition of Richmond Gas
Corporation ("Richmond") and Terre Haute Gas Corporation ("Terre
Haute"), shares of common stock of the Company were issued to
certain members of the Anton Hulman, Jr. family, certain
corporations controlled by them, certain trusts established for
their benefit and certain other persons with personal or business
relationships with the family (collectively, the "Hulman
Interests").  At September 30, 1994, the Hulman Interests
beneficially owned an aggregate of 2,806,023 shares of the
Company which comprised 12.44 percent of the outstanding common
stock of the Company.  At September 30, 1994, the following
beneficial owners held more than 5 percent of the outstanding
common stock of the Company, the only class of voting securities
outstanding:

<TABLE>
                                                        
                  Name and     Number of     Nature of
                 Address of      Shares      Beneficial
   Title of      Beneficial   Beneficially   Ownership      Percent of
    Class          Owner         Owned                        Class
  ____________  ____________  ____________   ____________  ____________
  <S>           <C>           <C>            <C>           <C>
  Common       Hulman and    1,685,946 <F1>  Voting &        7.5%
                Company                     Investment
               900 Wabash
                 Avenue
              Terre Haute,
                Indiana
                 47807

<FN>                                                              

<F1>  The shares beneficially owned by Hulman and Company include
168,605 shares held by Indiana Gas & Chemical Corporation as to
which Hulman and Company, as 62 percent owner of Indiana Gas &
Chemical Corporation, may be deemed to share voting power and
investment power.  As a result of the attribution to certain
persons of shares held by Hulman and Company and Indiana Gas &
Chemical Corporation, the following persons are deemed to be
beneficial owners of more than 5 percent of the outstanding
common stock of the Company:
</FN>
</TABLE>

<TABLE>
                     Name of             Number of          
      Title of   Beneficial Owner         Shares      Percent of
        Class                          Beneficially      Class
                                          Owned
     ___________ ________________     ______________  ___________
     <S>         <C>                  <C>             <C>
       Common    Mary F. Hulman         2,029,131        9.0%
       Common    Mari H. George         2,116,733        9.4%
       Common    Anton H. George        1,909,066        8.5%
       Common    Katherine M. George    1,692,595        7.5%
       Common    Laura K. George        1,909,066        8.5%
       Common    Nancy L. George        1,693,352        7.5%
       Common    M. Josephine George    1,690,879        7.5%
       
</TABLE>                                                             

The number of shares held beneficially by Mary F. Hulman, Mari H.
George, Anton H. George, Katherine M. George, Nancy L. George and
M. Josephine George each includes 1,517,341 shares held by Hulman
and Company as to which each, as a director of Hulman and
Company, may be deemed to share voting power and investment
power; and 168,605 shares held by Indiana Gas & Chemical
Corporation as to which each, as a director of Hulman and Company
(and, in the case of Anton H. George, as a director of Indiana
Gas & Chemical Corporation) may be deemed to share voting power
and investment power.  The number of shares held beneficially by
Mary F. Hulman, Mari H. George and Anton H. George each includes
217,398 shares held by Rose-Hulman Institute of Technology ("Rose-
Hulman") as to which Mary F. Hulman and Anton H. George, as
members of the Investment Management Committee of the Board of
Managers of Rose-Hulman, and as to which Mari H. George, as a
member of the Board of Managers, may be deemed to share voting
power and investment power, and as to which each disclaims
beneficial ownership.  Laura K. George is the wife of Anton H.
George, and the shares listed for her are those beneficially
owned by Mr. George.  Laura K. George disclaims beneficial
ownership of all such shares.  The information furnished here 
regarding beneficial ownership is derived from the Schedule 13D, 
as amended most recently on June 29, 1994, filed by the Hulman 
Interests with the Securities and Exchange Commission, and Form 4s 
filed through September 30, 1994.  The filing of the Schedule 13D 
by the Hulman Interests did not affirm the existence of a "group" 
within the meaning of Section 13(d)(3) of the Securities Exchange 
Act of 1934 or the regulations promulgated under it.



ELECTION OF DIRECTORS

     In connection with the Company's acquisition of Richmond and
Terre Haute, the Company entered into a standstill agreement with
the Hulman Interests.  Under this agreement, the Company agreed
to cause one designee of the Hulman Interests to be elected to
the board of directors of the Company and, until the termination
of the standstill agreement (which is dependent upon the
occurrence of certain events specified in the agreement), to
include a designee of the Hulman Interests in the slate of
nominees recommended by the board at the annual meeting of
shareholders at which the term of the original designee expires.
At a regular meeting held on August 31, 1990, the board of
directors of the Company elected Anton H. George to the board and
he currently serves as a member of the board.

     The board of directors of the Company consists of twelve
directors divided into three classes as follows: Paul T. Baker,
Otto N. Frenzel III, Don E. Marsh and Richard P. Rechter, who are
nominees for election with terms expiring in 1998; Duane M.
Amundson, Howard J. Cofield, Niel C. Ellerbrook and Loren K.
Evans, whose terms expire in 1997; and Gerald L. Bepko, Lawrence
A. Ferger, Anton H. George and James C. Shook, whose terms expire
in 1996.  Indiana Energy, Inc. is a holding company, and each of
its directors also serves as a director of Indiana Gas Company,
Inc. ("Indiana Gas"), its principal subsidiary.

     At each annual meeting of shareholders, directors are
elected to succeed those whose terms then expire for a term of
three years or until their successors are duly elected and
qualified.  Accordingly, four directors are to be elected by a
plurality of votes cast at the annual meeting of shareholders to
be held on January 9, 1995.

     The board of directors intends that the enclosed proxy will
be voted by the proxy holders in favor of the election of the
nominees named below for the office of director of the Company to
hold office for a term of three (3) years or until their
respective successors are duly elected and qualified.  Each of
such nominees is now serving as a director of the Company and has
signified the willingness to serve if elected.  Directors are
elected by a plurality of the votes cast.  Plurality means that
the individuals who receive the largest number of votes cast are
elected up to the maximum number of directors to be chosen at the
meeting.  Abstentions, broker non-votes, and instructions on the
accompanying proxy card to withhold authority to vote for one or
more of the nominees might result in some nominees receiving
fewer votes.  However, the number of votes otherwise received by
the nominee will not be reduced by such action.  If, however, any
situation should arise under which any nominee should be unable
to serve, the authority granted in the enclosed proxy may be
exercised by the proxy holders for the purpose of voting for a
substitute nominee.  Certain information concerning the nominees
and the other directors of the Company is set forth below and
under the caption "Meetings and Committees of the Board of
Directors."  Unless otherwise indicated, each nominee and
director has sole investment and voting power with respect to the
shares of common stock of the Company shown as beneficially owned
by him.

<TABLE>
                                                     Has been a
                         Principal Occupation        Director of
    Name and                  During the             Indiana Gas
    Business            Past 5 Years and Other     or the Company
    Location      Age       Information <F1>           Since
________________  ____  _______________________    _______________
<S>               <C>   <C>                        <C>
Nominees For Election Whose Terms Will Expire 1998

PAUL T. BAKER      53   Senior Vice President         1991
Indianapolis,           and Chief Operating
Indiana                 Officer of Indiana Gas;
                        prior to 1991, Senior
                        Vice President of Gas
                        Supply & Customer
                        Services.
                                                        
OTTO N. FRENZEL    64   Chairman of the Board         1967
III                     of National City Bank,
Indianapolis,           Indiana. He is also a
Indiana                 Director of National
                        City Corporation,
                        American United Life
                        Insurance Company,
                        Baldwin & Lyons, Inc.
                        (insurance brokerage
                        firm), Indianapolis
                        Power and Light Company
                        and IPALCO Enterprises,
                        Inc., IWC Resources
                        Corporation and
                        Indianapolis Water
                        Company.
                                                        
DON E. MARSH       56   Chairman, President and       1986
Indianapolis,           Chief Executive Officer
Indiana                 and Director of Marsh
                        Supermarkets, Inc. He
                        is also a Director of
                        National City Bank,
                        Indiana.
                                                        
RICHARD P.         55   Chairman of the Board         1984
RECHTER                 of Rogers Group, Inc.,
Bloomington,            President and Chief
Indiana                 Executive Officer and
                        Director of  Rogers
                        Management, Inc., and
                        President and Chief
                        Executive Officer and
                        Director, Mid-South
                        Stone, Inc.  He is also
                        a Director of Monroe
                        County Bank, Monroe
                        Bancorp, and Weddle
                        Brothers Construction
                        Company.
                                                        

Directors Continuing In Office Whose Terms Will Expire 1997
                        
                        
DUANE M.           69   Chairman of the Board of      1978        
AMUNDSON                Directors of the Company
Indianapolis,           and Chairman of the
Indiana                 Board of Directors of
                        Indiana Gas.
                                                                    
HOWARD J.          68   Of counsel to the law         1984
COFIELD                 firm of Barnes &
Indianapolis,           Thornburg since January
Indiana                 1, 1993, and prior to
                        that a partner.
                                                                    
NIEL C.            45   Vice President and            1991
ELLERBROOK              Treasurer and Chief
Indianapolis,           Financial Officer of the
Indiana                 Company since 1986;
                        Senior Vice President
                        and Chief Financial
                        Officer of Indiana Gas
                        since 1987.  He is also
                        a Director of Fifth
                        Third Bank of Central
                        Indiana.
                                                                    
LOREN K. EVANS     66   Retired.  Before 1993,        1988
Columbus,               Vice Chairman since 1991
Indiana                 and Director of Arvin
                        Industries, Inc. (an
                        Indiana company serving
                        global markets in more
                        than 100 countries);
                        President and Chief
                        Operating Officer from
                        1987. He was also a
                        Director of Irwin
                        Financial Corporation,
                        Columbus, Indiana until
                        April, 1994.

                                                  
Directors Continuing in Office Whose Terms Will Expire in 1996
                                                             
GERALD L. BEPKO    54   Vice President, Indiana       1990
Indianapolis,           University and
Indiana                 Chancellor of Indiana
                        University-Purdue
                        University at
                        Indianapolis since 1986.
                        He is also a Director of
                        First Indiana
                        Corporation, Circle
                        Income Shares, Inc. and
                        State Life Insurance
                        Company.
                                                             
LAWRENCE A.        60   President and Chief           1984
FERGER                  Executive Officer of the
Indianapolis,           Company and Indiana Gas
Indiana                 since 1987. He is also
                        Director of National
                        City Bank, Indiana.
                                                             
ANTON H. GEORGE    35   President since December      1990
Indianapolis,           1989 and a Director of
Indiana                 Indianapolis Motor
                        Speedway Corporation
                        (auto racing); Executive
                        Vice President since
                        June 1989 and a Director
                        of Hulman and Company
                        (grocery wholesaler and
                        manufacturer and
                        distributor of baking
                        powder). He is also a
                        Director of First
                        Financial Corporation.
                                                             
JAMES C. SHOOK     63   President, the Shook          1983
Lafayette,              Agency, Inc.
Indiana                 (residential, commercial
                        and industrial real
                        estate brokerage). He is
                        also Director of NBD
                        Bank, N.A. (multi-bank
                        holding company),
                        Lafayette Life Insurance
                        Company, and Crossman
                        Communities, Inc.
                        

Other executive officers of the Company are Anthony E. Ard and
Carl L. Chapman.  Mr. Ard is 53 years of age and since 1993 has
been the Vice President of Corporate Affairs for Indiana Gas.
Prior to 1993, and since 1988, Mr. Ard was Vice President and
Secretary for Indiana Gas and Secretary for the Company.  Mr.
Chapman is 39 years of age and since 1986 has been the Assistant
Treasurer for the Company, and since 1987 has been the Vice
President of Corporate Planning for Indiana Gas.
<FN>
<F1>  Includes, but is not limited to, directorships in
corporations with a class of securities registered pursuant to
Section 12 of the Securities Exchange Act of 1934 or which are
subject to the requirements of Section 15(d) of that Act or in a
company registered as an investment company under the Investment
Company Act of 1940.

</FN>
</TABLE>

COMMON STOCK OWNERSHIP BY DIRECTORS AND EXECUTIVE OFFICERS


     The following table sets forth the number of shares of
common stock of the Company beneficially owned by the directors,
the chief executive officer, the four named executive officers,
and all directors and executive officers as a group, as of
September 30, 1994:
                                              
<TABLE>
    Name of Individuals or              Shares Owned
    Identity of Group                 Beneficially <F1>
    ______________________            _________________
    <S>                               <C>
    DUANE M. AMUNDSON                    15,690   (2)(4)(7)
    Indianapolis, Indiana
                                   
    ANTHONY E. ARD                       16,047   (3)
    Indianapolis, Indiana
                                   
    PAUL T. BAKER                        22,296   (3)
    Indianapolis, Indiana
                                   
    GERALD L. BEPKO                       1,202   (2)(7)
    Indianapolis, Indiana
                                   
    CARL L. CHAPMAN                      13,213   (3)
    Indianapolis, Indiana
                                   
    HOWARD J. COFIELD                     7,704   (7)
    Indianapolis, Indiana
                                   
    NIEL C. ELLERBROOK                   24,390   (3)
    Indianapolis, Indiana
                                   
    LOREN K. EVANS                        2,852   (2)(7)
    Columbus, Indiana
                                   
    LAWRENCE A. FERGER                   68,780   (3)(5)
    Indianapolis, Indiana
                                           
    OTTO N. FRENZEL III                  17,238   (7)(8)
    Indianapolis, Indiana
                                           
    ANTON H. GEORGE                   1,909,066   (1)(7)
    Indianapolis, Indiana  
                                            
    DON E. MARSH                          3,208   (7)
    Indianapolis, Indiana
                                            
    RICHARD P. RECHTER                    5,283   (2)(7)
    Bloomington, Indiana
                                           
    JAMES C. SHOOK                       34,552   (6)(7)
    Lafayette, Indiana
                                         
    All directors and executive       2,141,521   (1)
    officers as a group (14
    persons)
                                              
<FN>
<F1>  Except for Anton H. George, no director or executive officer
owned beneficially as of  September 30, 1994, more than .30
percent of common stock of the Company.  Excluding Anton H.
George, all directors and executive officers owned beneficially
an aggregate of 232,455 shares or 1.03 percent of common stock of
the Company outstanding as of that date.  The beneficial
ownership by Anton H. George of 1,909,066 shares or 8.5 percent
of common stock of the Company is discussed above in "Voting
Securities."

<F2>  Some or all of the shares owned by Messrs. Amundson, Bepko,
Evans and Rechter are owned jointly with their wives.

<F3>  Includes shares awarded to Messrs. Ard, Baker, Chapman,
Ellerbrook and Ferger under the Company's executive restricted
stock plan which are subject to certain transferability
restrictions and forfeiture provisions.

<F4>  Includes 11,521 shares held in a trust, of which Mr.
Amundson's wife is trustee, and he disclaims beneficial interest
therein.

<F5>  Includes 3,981 shares held by Mr. Ferger's wife, and he
disclaims beneficial interest therein.

<F6>  Includes 1,500 shares held by Mr. Shook's wife, and he
disclaims beneficial interest therein.

<F7>  Includes shares granted under the directors restricted stock
plan, some of which shares are subject to certain transferability
restrictions and forfeiture provisions.

<F8>  Includes 3,774 shares held in a trust, of which Mr. Frenzel
is a co-trustee, and he disclaims beneficial interest therein.

</FN>
</TABLE>

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Company has the following standing committees of the
board of directors:

     1. The Audit Committee.  The members of this committee are
Loren K. Evans, chair, Gerald L. Bepko, Howard J. Cofield, and
Anton H. George.  The committee makes recommendations to the
board as to the selection and retention of the independent
accountants, reviews the scope, conduct and results of audits
performed, and makes inquiry as to the differences of views, if
any, between such independent accountants and officers and
employees of the Company and subsidiaries with respect to the
financial statements and records and accounting policies,
principles, methods and systems.  It further determines that
services performed by the independent accountants in addition to
the annual audit examination do not impair such accountants'
independence in performing the audit examination.  Finally, the
committee reviews the policies and guidelines of the Company and
subsidiaries designed to ensure the proper use and accounting for
corporate assets, and the activities of the Internal Audit
department of Indiana Gas.  There were two meetings of the
committee during the past fiscal year.

     2.  The Compensation Committee.  The members of this
committee are Otto N. Frenzel III, chair, Duane M. Amundson and
Richard P. Rechter.  None of the members is an officer or
employee of the Company.  The committee has the responsibility of
formulating recommendations to the board as to the compensation
to be paid the officers of the Company and its subsidiaries.  It
also administers the annual management incentive plan, the
executive restricted stock plan, and the directors restricted
stock plan of the Company.  There were three meetings of the
committee during the past fiscal year.

     3.  The Nominating Committee. The members of this committee
are Lawrence A. Ferger, chair, Don E. Marsh and James C. Shook.
The duties and powers of the committee are to search for,
evaluate and make recommendations to the board of directors as to
nominees to be submitted annually to the shareholders for
election to the board as well as to fill vacancies occurring from
time to time on the board.  In that connection, the committee is
authorized to act on behalf of the Company and the board in
receiving, giving consideration to and making recommendations to
the board respecting communications submitted to the Company from
shareholders relating to nominees for directors.  Such
communications must be in writing and with respect to any annual
election must be received by the Company, addressed to the
secretary, prior to September 1 immediately preceding such
election.  There was one meeting of the committee during the past
fiscal year.

     Nominations of persons for election to the board of
directors of the Company may be made by any shareholder of the
Company entitled to vote for the election of directors at a
shareholders' meeting.  Any such nominations must be made
pursuant to notice delivered to, or mailed and received at, the
principal office of the Company, not less than 50 days nor more
than 90 days prior to the meeting.  However, in the event that
less than 60 days notice of the meeting is given, the
shareholder's notice must be received not later than the tenth
day following the date of notice of the meeting.  Such
shareholder's notice must set forth, in addition to the name and
address of the shareholder submitting the nomination, as to each
person whom the shareholder proposes to nominate for election or
re-election as a director, (i) the name, age, business address
and residence address of such person, (ii) the principal
occupation or employment of such person, (iii) the class and
number of shares of the Company which are beneficially owned by
such person, (iv) any other information relating to such person
that is required to be disclosed in solicitation of proxies for
election of directors, or is otherwise required, in each case
pursuant to Regulation 14A under the Securities Exchange Act of
1934, as amended (including, without limitation, such person's
written consent to be named in the proxy statement as a nominee
and to serving as a director, if elected), and (v) the
qualifications of the nominee to serve as a director of the
Company.

     4.  The Public and Environmental Affairs Committee.  The
members of this committee are Richard P. Rechter, chair, Howard
J. Cofield and James C. Shook.  The duties and powers of the
committee are to review current policies, programs, procedures
and processes of the Company and its subsidiaries affected by
public policy and affecting the environment.  It also reviews
reports from Company management on public policy and
environmental matters and monitors compliance with, and trends
and emerging policy developments in, business and environmental
regulation.  In addition, the committee reports to the Board on
public policy and environmental issues affecting the Company and
its subsidiaries.  There were two meetings of the committee
during the past fiscal year.

     The board of directors of the Company had six meetings
during the last fiscal year.  Don E. Marsh and Anton H. George
attended fewer than 75 percent of the aggregate of board meetings
and meetings of committees of the board of which they are
members.  No other incumbent director attended fewer than 75
percent of the aggregate of board meetings and meetings of
committees of the board of which they are members.



DIRECTORS' COMPENSATION

     Non-employee directors of the Company and of Indiana Gas
receive combined fees totaling $15,000 per year for service on
the boards of both companies.  The fees are paid under the
directors' restricted stock plan approved by the shareholders at
their January 13, 1992, meeting.  Under the plan, $5,000 of the
combined directors' fees paid by the company and Indiana Gas to
non-employee directors' is paid in restricted shares of the
Company. The restricted shares are issued to each non-employee
director at the beginning of their three-year term, and the
number of restricted shares is determined by dividing $15,000
($5,000 for each year) by the per share market price of the
Company's stock during the period specified in the plan.
Directors may elect to receive the remaining $10,000 in
unrestricted shares or in cash.  To receive the restricted
shares, a director must consent to the restrictions in writing.
To elect to receive unrestricted shares instead of cash, a
director must provide an irrevocable written election to the
secretary of the Company before the July 1 immediately preceding
the calendar year for which the election relates.

     Restricted shares may not be sold, transferred, pledged,
assigned, or otherwise alienated or hypothecated, other than by
will or by the laws of descent and distribution until the first
to occur of:  (1) the expiration of the director's term of office
for which the grant relates; (2) the grantee's death or
disability; (3) the grantee's termination of his status as a
director pursuant to the mandatory retirement policy for
directors; (4) the involuntary termination of the grantee's
status as a director; (5) approval by a majority of the other
directors of the grantee's voluntary termination of his status as
director because of his relocation of his principal place of
residence outside of Indiana; or (6) a change in control of the
Company. In no event, however, are the restricted shares
transferable and free of restrictions before the expiration of a
six-month period beginning the first day of the director's term
of office or, if later, the date of issuance of the shares.

     All restricted shares bear a legend citing the restrictions
contained in the plan.  When the restrictions lapse, the grantee
is entitled to have the legend removed from any shares or
certificates.  Restrictions are lifted automatically upon the
expiration of the period to which the restrictions apply.  If a
director voluntarily terminates his status as such before the
expiration of the period of restriction, any shares still subject
to restriction are immediately forfeited.

     The Company has reserved 71,172 shares for grant under the
plan.  As of September 30, 1994, 59,709 shares remain in reserve.
Those shares may consist of authorized but unissued shares or
shares reacquired by the Company including shares purchased in
the open market.  If any shares subject to the grants are
forfeited, the forfeited shares become available for reissuance
under the plan.

     The board may amend, modify, alter or terminate the plan at
any time.  The plan may not, however, be amended more frequently
than once every six months.  Amendments, modifications or
alterations which would (1) increase the number of shares
reserved for issuance under the plan, (2) materially modify the
class of individuals to whom grants of shares may be made, (3)
change the number in which shares are granted, or (4) materially
increase the benefits accruing to grantees under the plan, must
be approved by the Company's shareholders.

     Non-employee directors also receive a fee of $375 for each
meeting of the board of directors of the Company attended and
$375 for each meeting of the board of directors of Indiana Gas
attended.  Each non-employee member of a committee of the board
is paid a fee of $600 for each meeting of the committee attended,
and each non-employee chair of a committee is paid an additional
fee of $150 for each meeting attended.

     During the fiscal year ended September 30, 1994, Duane M.
Amundson was also paid $45,000 for his services as chair of the
board of the Company and $45,000 for his services as chair of the
board of Indiana Gas.

     Under an unfunded plan adopted by the board of directors, a
non-employee director may defer all or any part of fees received
in cash until the director ceases to be a director, attains the
age specified by the retirement income test under the Social
Security Act, or until the date of initial entitlement under the
act.  Interest is payable on the amounts deferred at a rate
determined by the board.



EXECUTIVE COMPENSATION AND OTHER INFORMATION
Compensation Committee Report

     The compensation committee of the board of directors
recommended, and the board approved, a total compensation system
for all officers intended to provide market-sensitive base
salaries and performance-based short- and long-term incentive
awards.  The purpose of the total compensation system is to
accomplish two principal objectives.  First, it should ensure
that changes in compensation reflect relative business
performance.  Second, it should assure that the right quantity
and quality of executive skills are available to conduct the
business effectively, currently and in the future.

     It is the judgment of the committee that base salaries for
the chief executive officer, and all other officers, must be
sufficiently competitive to assure the Company's ability to
retain its current executives and attract talented additions and
replacements.  It is also the judgment of the committee that it
is essential to reward the chief executive officer and the other
officers based on the achievement of short-term and long-term
goals.  Accordingly, the committee recommended, and the board
approved, an annual management incentive plan as the reward for
achievement of short-term goals.  The plan is based on return on
equity and, except for the chief executive officer, individual
performance objectives.  For the chief executive officer, any
reward under the plan is based entirely on return on equity.
Achievement of long-term goals is rewarded through the executive
restricted stock plan which is based upon total return to
shareholders.

     The stated purpose of the executive restricted stock plan is
to retain and motivate the Company's principal officers and to
increase their incentive to work toward the attainment of the
Company's long-term growth and profit objectives by providing
them with a means of acquiring or increasing a proprietary
interest.  The annual management incentive plan concept is
principally intended to tie executive incentives to the
performance of operations directly under management's control,
and, secondarily, to recognize differences in individual
contributions.

     In 1985, the compensation committee concluded, partly
because of the introduction of competitive forces into what had
been an exclusively regulated environment in the natural gas
industry, that it was appropriate to consider how officer pay
could be more clearly linked to business performance.  An outside
consultant was engaged by the committee to independently audit
and review the salary levels of the chief executive officer and
other senior officers to determine market-sensitive salary ranges
for key positions.

     In making its recommendations to the compensation committee,
the outside consultant consistently utilized a peer group of
natural gas distribution companies, determined by the Company's
investment bankers, which are similar in business orientation for
pay and corporate performance comparisons.  The proxy statements
for the peer group companies were reviewed and analyzed to
establish "top five" pay data guidelines for publicly-held
utility companies.   Independent surveys were also reviewed for
additional data and comparisons, and measures of peer company
size were reviewed.  Key comparative performance data were
reviewed to determine appropriateness and fairness of
compensation payouts.

     The results of the consultant's study prompted the committee
to recommend, and the board to approve, the creation of the
annual management incentive plan and executive restricted stock
plan.  The annual management incentive plan was initiated in
1987.  The executive restricted stock plan was approved by the
board in 1987 and by the shareholders at their January 1988
annual meeting.  Follow-up reviews and analysis by the outside
consultant were made in 1989, 1992, 1993 and 1994 to assess the
structure, effectiveness and continued competitiveness of the
plans.

     The compensation committee of the board includes only
outside directors.  It is charged by the board with the
responsibility to formulate and make recommendations as to the
total compensation for the officers of the Company.  During each
fiscal year, the committee meets at least twice.  In fiscal year
1994, the committee met on October 29, 1993 to consider the
Company's performance during the prior three fiscal years as it
relates to the executive restricted stock plan.  The Committee
met next on December 13, 1993 to consider recommendations for
changes in officers' salaries and payouts to officers and other
participating employees under the annual management incentive
plan.  The Committee met again on July 29, 1994 to consider
recommendations on corporate performance levels and maximum
individual performance levels for the annual management incentive
plan, and a proposal to enter into termination benefits
agreements with officers of the Company and Indiana Gas.  Also,
before the start of each measurement period under the executive
restricted stock plan, the committee considers recommendations
for total return to shareholders performance targets and goals
for that period, as well as officers' participation levels.  All
recommendations approved by the committee are referred to the
board for its approval.

     Detailed explanations of the annual management incentive
plan and executive restricted stock plan are contained on pages
17 and 18.  Data on annual, long-term and all other compensation
for the chief executive officer and the other senior officers is
contained on pages 14 through 17.  Total compensation for
Lawrence A. Ferger, president and chief executive officer, for
the current fiscal year and two immediately preceding fiscal
years is shown in the Summary Compensation Table.  Increases in
salary over the three years reflect the committee's effort to
gradually align Mr. Ferger's base salary with the median base
salaries of chief executive officers of peer group companies.
Changes in Bonus reflect comparative corporate performance over
the same period.  Data on corporate performance is contained on
pages 18 through 20.  The Total Return graph relates to the
executive restricted stock plan.  The Return on Equity graph
relates to the annual management incentive plan.

                                        Otto N. Frenzel III, Chair

                                        Duane M. Amundson

                                        Richard P. Rechter

Compensation Committee Interlocks and Insider Participation

     Lawrence A. Ferger is a director of National City Bank,
Indiana.  Otto N. Frenzel III, chair of the Company's
compensation committee, is chairman of the board of directors and
an executive officer of National City Bank, Indiana.  During the
past fiscal year, Indiana Gas had a bank line of credit agreement
with National City Bank, Indiana for borrowing by Indiana Gas not
to exceed $25 million at any one time.  At September 30, 1994,
there was $5,750,000 outstanding under such line.  The interest
on borrowing under such line of credit has been at a rate not to
exceed the prime lending rate at such bank which in the opinion
of the board of directors is fair.  Similar bank lines of credit
agreements have been in effect between Indiana Gas and the bank
in the normal course of business for many years.  Moreover,
during the past fiscal year, Energy Realty, Inc., an indirect
subsidiary of the Company, secured two loans in an aggregate
amount of $5,927,800 from National City Bank, Indiana at variable
rates of interest tied to commercially-recognized benchmarks
which in the opinion of the board of directors are fair.

     None of the Company's executive officers is a member of the
Compensation Committee.  Prior to his retirement in 1987, Duane
M. Amundson served as the chief executive officer for the Company
and Indiana Gas.

Compensation

     The following tabulation shows for the fiscal years ended
September 30, 1992, 1993 and 1994, the compensation paid by the
Company and its subsidiaries to each of the five most highly
compensated executive officers of the Company (considering for
this purpose Mr. Ard and Mr. Baker, executive officers of Indiana
Gas, to be executive officers of the Company) in all capacities
in which they served.
<TABLE>
                     Summary Compensation Table
                                                                      Long-Term         
                                                                     Compensation         
                                    Annual Compensation                Payouts
                      ___________________________________________________________
     (a)               (b)     (c)         (d)           (e)            (h)             (i)
                                                      Other Annual                   All Other
Name and Principal                                    Compensation   LTIP Payouts   Compensation
Position in Group      Year   Salary     Bonus<F1>       <F2>           <F3>            <F4>
________________________________________________________________________________________________
<S>                    <C>    <C>        <C>          <C>            <C>            <C>
                                                                    
                       1992   $277,146   $111,550       $23,950       $110,891        $15,377
Lawrence A.Ferger,     1993    294,257    138,573        19,300        132,939         15,971       
President and CEO      1994    321,769    147,129        43,780        182,313         17,028
                      
Paul T. Baker,                                                      
Senior Vice            1992    174,077     38,196         9,332         60,092         11,096
President and Chief    1993    193,923     63,249         6,666         72,094         12,457
Operating Officer,     1994    222,308     74,552        12,647         48,257         13,939
Indiana Gas                                             

Niel C. Ellerbrook,    1992    144,412     47,442        12,253         70,122          9,964
Vice President and     1993    151,782     55,359         9,197         84,122         10,485
Treasurer and Chief    1994    165,769     58,605        17,635         75,207         11,708
Financial Officer
                                                                    
Anthony E. Ard         1992    111,023     25,588         6,567         34,604          4,919
Vice President of      1993    115,781     31,457         5,079         41,530          5,123
Corporate Affairs,     1994    125,977     33,962         9,906         44,301          9,419
Indiana Gas
                                                                    
Carl L. Chapman,       1992     97,938     22,317         5,281         27,583          7,659
Assistant Treasurer    1993    107,166     27,313         4,097         33,040          8,398
                       1994    117,489     31,197         9,837         35,994          9,470

<FN>                                                              
<F1>  The amounts shown in this column are bonuses paid under the
annual management incentive plan, which is discussed below under
"Annual Management Incentive Plan".  Amounts paid in any fiscal
year are attributable to the Company's performance in the
immediately prior fiscal year.  Bonuses earned in fiscal year
1994 have not been determined and approved for distribution by
the Company's compensation committee.  The Company's performance
over the last five years is depicted on page 20.

<F2>  The amounts shown in this column are dividends paid to
executive officers on restricted shares issued under the
executive restricted stock plan, which is discussed below under
"Executive Restricted Stock Plan".

<F3>  The amounts shown in this column represent the value of
shares issued under the executive restrictive stock plan and for
which restrictions were lifted in each of those fiscal years.
For instance, the amounts shown for fiscal year 1994 represent
the value of one-third of the Second Measuring Period shares
issued under the executive restricted stock plan and for which
restrictions were lifted as of September 30, 1994.  After the
lifting of those restrictions, the executive officers, as a
group, held 71,647 shares, with an aggregate market value of
those shares as of that date of $1,423,986.  Those shares
continue to be subject to restrictions imposed by the executive
restricted stock plan, and they represent the remaining two-
thirds of the Second Measuring Period shares and all of the Third
Measuring Period shares.  The number and value of restricted
shares held by each executive officer on September 30, 1994 was
as follows:  Lawrence A. Ferger-33,332 shares, $662,474; Paul T.
Baker-9,851 shares, $195,789; Niel C. Ellerbrook-13,337 shares,
$265,073; Anthony E. Ard-7,388 shares, $146,837; and Carl L.
Chapman-7,739 shares, $153,813.

<F4>  This category includes Company contributions to the
Retirement Savings Plan and for fiscal year 1994 the dollar value
of insurance premiums paid by, or on behalf of, Indiana Gas with
respect to term life insurance for the benefit of executive
officers.
     
</FN>
</TABLE>

     The following tabulation shows, by executive officer, the
awards in fiscal year 1994 under the Company's executive
restricted stock plan, which, for this purpose, is considered to
be a long-term incentive plan.
       
<TABLE>     
       Long Term Incentive Plan-Awards in Last Fiscal Year                                 
                                              
                                                                Estimated Future Payouts            
                                                           under Non-Stock Price-Based Plans
                                                           __________________________________
    (a)                   (b)              (c)             (d)             (e)            (f)
                                       Performance or      
                        Number of      Other Periods   
Name and Principal       Shares,           Until         Threshold       Target         Maximum
Position in Group     Units or Other   Maturation or     Number of       Number of      Number of 
                       Rights <F1>       Payout <F2>     Shares <F3>     Shares <F4>    Shares <F5>
___________________________________________________________________________________________________
<S>                   <C>              <C>               <C>             <C>            <C>
                                                                  
Lawrence A. Ferger,      28,746              -               0            14,986          29,972
President and CEO
                                                                  
Paul T. Baker, Senior 
Vice President and        8,637              -               0             4,995           9,990
Chief Operating
Officer, Indiana Gas
                                                 
Niel C. Ellerbrook       11,445              -               0             5,769          11,538
Vice President and
Treasurer and Chief
Financial Officer
                                                                  
                                                                  
Anthony E. Ard,           6,274              -               0             2,930           5,860
Vice President of
Corporate Affairs,
Indiana Gas
                                                                  
Carl L. Chapman,          6,834              -               0             4,117           8,234
Assistant Treasurer
                                                                  

<FN>                                                                  
<F1>  This column shows the restricted shares awarded during
fiscal year 1994 under the executive restricted stock plan.  The
manner for determining the awards under the plan, and
other terms and conditions of that plan, are discussed below in
"Executive Restricted Stock Plan."  The market value of the
shares on the dates of the grants is determined according to a
formula in the plan based on an average price over a period of
time preceding the grant.  Dividends are paid directly to the
holders of the stock.  Included are performance grant shares for
the Second Measuring Period, and the new grant shares for the
Third Measuring Period.  As explained above in footnote (3) to
the Summary Compensation Table, one third of the Second Measuring
Period performance grant shares became unrestricted as of
September 30, 1994, and the dollar value of those shares is shown
in the fiscal year 1994 data in column (h) of the Summary
Compensation Table.

<F2>  The restrictions are lifted in 33 1/3 percent increments on
the fourth, fifth, and sixth anniversaries of the calendar day
immediately preceding the first day of the measuring period.  The
granting of additional shares, if any, and the application of
forfeiture provisions depends upon certain measurements of the
total return to shareholders in comparison to the total return to
shareholders of a predetermined group of comparable companies.

<F3>  The Third Measuring Period grant shares, which are included
in the total number of shares shown in column (b) and are set
forth separately in column (e), are subject to forfeiture.  If
the Company's performance compared to the peer group during this
measuring period places it in the bottom quartile, the executive
officers will forfeit all of the shares granted for this period.

<F4>  The Third Measuring Period grant shares, which are included
in the total number of shares in column (b), are presented in
this column.  If the Company's performance compared to the peer
group during this measuring period places it in the middle two
quartiles, these shares will vest.  As indicated in footnote (1),
in addition to these shares, column (b) includes the Second
Measuring Period performance grant shares.  These performance
grant shares will generally vest upon the expiration of the
relevant time periods specified in the executive restricted plan
and are no longer subject to risk of forfeiture, provided
performance goals are satisfied.

<F5>  Under the executive restricted plan, if the Company's
performance compared to the peer group during the Third Measuring
Period places it in the top quartile, an additional performance
grant equal to the original Third Measuring Period grant will be
made.  In that event, the shares shown in column (e) will be
doubled.
</FN>
</TABLE>

Annual Management Incentive Plan

     The Company has an annual management incentive plan for
certain officers and key employees of the Company and certain of
its subsidiaries.  Under this plan, annual payments are
determined on a fiscal year basis for officers and key employees
selected by the non-employee members of the Company's board of
directors ("Independent Directors").  The payments are determined
based on both (i) corporate performance, as measured by comparing
the Company's consolidated return on equity with the average
return on equity of a group of comparable companies designated by
the Independent Directors prior to the start of each year, and
(ii) individual performance, as evaluated by the chief executive
officer of the Company, based upon specific individual goals
established prior to the start of each year.  However, the
payment to the chief executive officer is determined solely on
corporate performance.  Under the plan, prior to the start of
each year the Independent Directors are required to adopt
performance payment ranges for each eligible employee, return on
equity targets, and a maximum individual performance payment for
each eligible employee.  The performance payments established by
the Independent Directors for the current fiscal year beginning
October 1, 1994, would permit the eligible employee with the
greatest potential percentage payment to earn a payment of up to
50 percent of the employee's gross wages.
Executive Restricted Stock Plan

     The Company has an executive restricted stock plan and has
reserved 541,498 shares of its common stock for issuance as
awards under the plan.  As of September 30, 1994, 375,026 shares
remain in reserve.  The Independent Directors determine the
principal officers to whom grants will be made and the percentage
of each officer's base salary to be used for determining the
number of shares to be granted.  The principal officers of the
Company and certain of its subsidiaries are eligible to receive
grants.  The plan contemplates that the Independent Directors
will make a grant to eligible officers at the outset of each
measuring period and may provide for additional grants of shares
to be made to other eligible principal officers during a
measuring period.  The measuring periods are consecutively
running three-year periods.  Shares were allocated under this
plan effective October 1, 1987, for the "First Measuring Period,"
October 1, 1990, for the "Second Measuring Period," and October
1, 1993, for the "Third Measuring Period."

     To be eligible for a grant, a principal officer must consent
in writing to observe the restrictions imposed on the shares.
The shares may not be sold, transferred, pledged, or assigned
until such restrictions are lifted.  The restrictions are lifted
in 33 1/3 percent increments on the fourth, fifth, and sixth
anniversaries of the calendar day immediately preceding the first
calendar day of the measuring period.

     The granting of additional shares, if any, and the
application of forfeiture provisions depends upon certain
measurements of the total return to shareholders in comparison to
the total return to shareholders of a predetermined group of
comparable companies and upon the continued employment of the
officer during the period of restriction.  For the First
Measuring Period ended on September 30, 1990, and for the Second
Measuring Period ended on September 30, 1993, the number of
shares originally granted was doubled because of the performance
of common stock of the Company compared to the performance of the
common stock of comparable companies.  Among all of the companies
in the peer group, the Company was the sole peer group member to
perform in the top quartile for both measuring periods.

Corporate Performance

     The following Total Return to Shareholders graph compares
the performance of Indiana Energy, Inc., with that of the S&P 500
Composite, the S&P Utilities Index and a group of peer gas
distribution companies, with the return weighted based on market
capitalization.  The Return on Equity graph compares the
performance of Indiana Energy, Inc. with the same peer group.
For fiscal year 1994, companies in the peer group are as follows:
Atlanta Gas Light Co., Atmos Energy Corp., Bay State Gas Co.,
Brooklyn Union Gas, Cascade Natural Gas Corp., CMS Energy Corp.,
Connecticut Natural Gas Corp., Energen Corp., Laclede Gas Co.,
MCN Corp., National Fuel Gas Co., New Jersey Resources Corp.,
NICOR, Inc., Northwest Natural Gas Co., NUI Corp., Pacific
Enterprises, Pennsylvania Enterprises, Inc., Peoples Energy
Corp., Piedmont Natural Gas Co., Inc., Public Service Co. of
North Carolina, Inc., South Jersey Industries, Inc., Southeastern
Michigan Gas Enterprises, Inc., Southern Union Co., Southwestern
Gas Corp., Southwestern Energy Co., UGI Corp., Washington Energy
Co., Washington Gas Light Co., and WICOR, Inc.  The companies to
be included in the peer group were determined by the Company's
investment bankers and approved by the Compensation Committee.

     From year to year, the Company's investment bankers review
the composition of the peer group to ensure comparability among
the member companies.  If in the judgment of those investment
bankers a company is determined not to be comparable, it will be
removed from the peer group, and, if possible, replaced with a
comparable company.  Companies can also be removed if they are
acquired or merged out of existence.  For instance, in 1994,
based upon an assessment of the comparability of the existing
peer group, the Company's investment bankers changed the peer
group used for fiscal year 1993 (the "1993 Peer Group") by
deleting Equitable Resources, Inc. and ONEOK, Inc. and replacing
them with CMS Energy Corp. and Southeastern Michigan Gas
Enterprises, Inc (the "1994 Peer Group").  The following graphs
reflect comparisons of total return for the 1994 Peer Group and
1993 Peer Group.

<TABLE>
Total Return To Shareholders <F1>

                  1989     1990     1991     1992     1993      1994
<S>               <C>     <C>      <C>      <C>      <C>       <C>
Indiana Energy    0.00%    7.18%   44.53%   67.55%   109.08%   86.58%                    
1994 Peers        0.00%   -5.56%   -1.84%   13.93%    60.21%   43.00%
1993 Peers        0.00%   -2.48%    6.62%   25.06%    68.91%   53.75%
S&P 500           0.00%   -9.24%   21.93%   32.98%    45.98%   49.67%
S&P Utilities     0.00%   -1.01%   14.86%   29.23%    53.66%   40.56%

<FN>
<F1>  The total return on investment (change in the year end stock
price plus reinvested dividends) for each of the periods for the
Company, the peer group, the S&P 500 Composite and the S&P
Utilities Index is based on the stock price or composite index at
the end of fiscal 1989.
</FN>
</TABLE>

<TABLE>
Return on Equity
                      1989    1990     1991     1992     1993
<S>                 <C>     <C>      <C>      <C>      <C>
Indiana Energy      15.56%  15.22%   11.32%   11.46%   14.68%
Peer Group          11.49%  10.87%    9.79%    9.45%   10.34%
</TABLE>

(1) Under the annual management incentive plan, payments are
awarded on the basis of the Company's average return on equity
compared to that of the peer group in any fiscal year and are
paid in the first quarter of the succeeding fiscal year.
Accordingly, payments paid to executive officers in the first
quarter of fiscal year 1994 were based on the Company's
comparative average return on equity during the fiscal year 1993,
and so on, back to 1988, the first year in which bonuses were
paid.

(2)  Average return on equity for fiscal year 1990 shown above
for the Company excludes the effects of the acquisition in July
1990 of Terre Haute and Richmond.  For purposes of the plan,
average return on equity for both the Company and the peer group
has been computed using the simple average of beginning and
ending common equity as of September 30.

(3)  The peer group return on equity by fiscal year reflects the
peer group for each of those years as determined by the Company's
investment bankers and approved by the Compensation Committee.
See the discussion above under "Corporate Performance."

Retirement Savings Plan

     As of October 1, 1994, Indiana Gas merged its Retirement
Savings Plan for bargaining employees (Bargaining Savings Plan)
into its Retirement Savings Plan for non-bargaining employees
(Savings Plan).  The primary objective for this action is to
reduce the level of resources required to administer two plans.
In general, the Savings Plan permits participants to elect to
have not more than 15 percent of their qualified compensation
(subject to certain maximums imposed on highly compensated
employees by the Internal Revenue Code) invested on a tax-
deferred basis in shares of the Company's common stock, a fixed
income fund, an equity fund or a balanced fund held and invested
by the trustee.  Non-bargaining participants in the Savings Plan
have matching company contributions made to the plan on their
behalf equal to 100 percent of their contributions not in excess
of 3 percent of their individual redirected compensation, and 50
percent of their contributions in excess of 3 percent but not in
excess of 8 percent of their individual redirected compensation.
Also, a 2.5 percent lump sum company contribution is made to the
Savings Plan for all eligible non-bargaining employees at the end
of each year.

     The Summary Compensation Table shows the value of Indiana
Gas contributions made to the plan for executive officers in the
column marked "All Other Compensation."
Retirement Plans

     Indiana Gas has two defined benefit pension plans covering
full-time employees of the Company and certain of its
subsidiaries who meet certain age and service requirements.  One
such plan covers salaried employees, including executive
officers, and provides fixed benefits at normal retirement age
based upon compensation and length of service, the costs of which
are fully paid by the employers and are computed on an actuarial
basis.  The pension plan also provides for benefits upon death,
disability and early retirement under conditions specified
therein.  The remuneration covered by this plan includes all
compensation for regular work periods (excluding overtime,
bonuses and other forms of additional compensation).  Effective
July 1, 1991, the retirement plans maintained by Terre Haute and
Richmond were merged into, and became part of, the Indiana Gas
defined benefit pension plans.

     Indiana Gas has a supplemental pension plan covering the
principal officers of Indiana Gas.  The supplemental pension plan
provides fixed benefits at normal retirement age based upon
compensation and is computed on an actuarial basis.  The
supplemental pension plan also provides for benefits upon death,
disability and early retirement under conditions specified
therein, including service requirements.  This supplemental
pension plan also provides a reduced benefit to a participant who
voluntarily terminates his employment with Indiana Gas before
normal retirement age (65) but following a change in control of
the Company.  The remuneration covered by the supplemental
pension plan includes all compensation for regular work periods
(including bonuses and other forms of additional compensation).

     Upon retirement at or after age 65, any participant in the
supplemental pension plan will, in general, be entitled to an
annual pension for life which, when added to primary Social
Security benefits, benefits paid under the Indiana Gas defined
benefit pension plan described above and benefits under the
Retirement Savings Plan attributable to Indiana Gas
contributions, will equal approximately 65 percent of the
participant's average annual compensation during the 60
consecutive calendar months immediately preceding the
participant's retirement date.  The amounts paid under the
supplemental pension plan are unfunded and are paid from the
general assets of Indiana Gas.

     The following table illustrates the estimated normal annual
retirement benefits payable to a covered participant retiring at
age 65 under the supplemental pension plan and under the Indiana
Gas defined benefit plan based on the specified remuneration and
under the Retirement Savings Plan attributable to Indiana Gas
contributions.  The compensation included in the Summary
Compensation Table under salary and bonuses qualifies as
remuneration for purposes of these plans.  The amounts shown do
not reflect reductions, which would result from joint and
survivor elections.

<TABLE>          
                          Pension Table
                 15 or More Years of Service <f1)
                                
                                      Amount of
              Remuneration Level      Benefits <F2>
              __________________      ____________
              <S>                     <C>
                   $125,000            $ 81,250
                    150,000              97,500
                    175,000             113,750
                    200,000             130,000
                    225,000             146,250
                    250,000             162,500
                    300,000             195,000
                    350,000             227,500
                    400,000             260,000
                    450,000             292,500
                    500,000             325,000

<FN>                                             

     <F1>  The compensation covered by the plans includes the
salary and bonus amounts shown on the Summary Compensation Table.
Years of service are not used in calculating the benefit amount
under the Supplemental Executive Retirement Plan.  The amounts
shown above are offset by Social Security and benefits under the
Retirement Savings Plan attributable to Indiana Gas
contributions.

     <F2> Although the benefit attributable to the Savings Plan
will be paid in a single lump sum payment, it has been converted
to an annual benefit for purposes of this table.  The estimated
aggregate annual pension plan benefit may be greater than the
amounts in the table to the extent that the Savings Plan benefit,
after conversion to an annual benefit and when added to the
annual benefit under the applicable Indiana Gas defined benefit
plan, exceeds the amount specified in the table.  Since the
Savings Plan has only been in effect for a few years, it is
unlikely in the near future that the aggregated Savings Plan
benefit and defined benefit plan benefits will exceed the amount
specified in the table.
</FN>
</TABLE>

Employment And Termination Benefits Agreements

     The Company and Indiana Gas, with approval of their boards
of directors, have entered into employment agreements with the
executive officers listed in the Summary Compensation Table.
Each agreement continues unless notice of termination is given by
either party, in which event the agreement will terminate three
years from the date of the notice.  The period between notice and
termination is defined as an "employment period" under each
agreement.  Each officer is entitled to compensation consisting
of the annual aggregrate base salary or salaries, and such
additional compensation as the board determines throughout the
employment period.  Each agreement is also subject to termination
in the event of disability, death, or voluntary retirement by the
individual or his termination for cause.

     The Company and Indiana Gas, with approval of their boards
of directors, have entered into termination benefits agreements
with each of the executive officers listed in the Summary
Compensation Table.  The agreements provide that if there is an
acquisition of control of the Company (as defined in the agreements), 
the Company and Indiana Gas are obligated to pay the termination 
benefits under the following conditions:

bullet    Within three years the Company terminates the employment of
          the executive for any reason (other than cause, death, the
          executive's attainment of age 65, or the executive's total and
          permanent disability); or
  
bullet    Within three years the executive voluntarily terminates his
          employment for good reason (i.e., certain material changes in the
          terms of the executive's employment); or
  
bullet    The executive voluntarily terminates his employment without
          reason during the 30-day period immediately following the first
          anniversary of the acquisition of control.
     
The termination benefits payment is the executive's average
annual compensation for the most recent five calendar years
multiplied by 299.99%.  The initial term of the agreements
expires on October 1, 1999 and shall be automatically extended
for one (1) year periods unless the Company notifies the
executive prior to October 1 of each succeeding year that the
Agreement will terminate at the end of the five (5) year period
that begins with October 1 following the date of such written
notice.

INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY
     Arthur Andersen LLP, Indianapolis, has been selected by the
board of directors as the independent public accountants of the
Company and its subsidiaries for fiscal year 1995.  The selection
was made upon the recommendation of the Audit Committee of the
board of directors.  See "Meetings and Committees of the Board of
Directors."  Arthur Andersen LLP has served as auditors for the
Company since 1986 and for Indiana Gas since its organization in
1945.  A representative of that firm will be present at the
annual meeting, will have the opportunity to make a statement and
will be available to respond to questions.

COST AND METHOD OF SOLICITATION
     The cost of preparing, assembling, printing and mailing this
proxy statement, the enclosed proxy and any other material which
may be furnished to shareholders in connection with the
solicitation of proxies for the meeting will be borne by the
Company.  The Company has retained Corporate Investor
Communications Co. to assist in soliciting proxies from
shareholders, including brokers' accounts, at an estimated fee of
$5,000 plus reasonable out-of-pocket expenses.  In addition, some
of the officers and regular employees of the Company, who will
receive no compensation therefor in addition to their regular
salaries, may solicit proxies by telephone, telegraph or personal
visits, and it is estimated that the cost of such additional
solicitation, if any, will not exceed $500, and will be borne by
the Company.  The Company expects to reimburse banks, brokerage
houses and other custodians of stock for their reasonable charges
and expenses in forwarding proxy material to beneficial owners.

ANNUAL REPORT
     A copy of the Company's annual report, including
consolidated financial statements for the fiscal year ended
September 30, 1994, was mailed to shareholders on or about
December 2, 1994.

REVOCATION RIGHTS
     A shareholder executing and delivering the enclosed proxy
may revoke it by written notice delivered to the secretary of the
Company, or in person at the annual meeting, at any time before
the authority granted by it is exercised.

SHAREHOLDERS' PROPOSALS FOR 1996 ANNUAL MEETING

     Under Rule 14a-8 under the Securities Exchange Act of 1934,
shareholders of the Company may present proper proposals for
inclusion in the Company's proxy statement and for consideration
at the 1996 annual meeting of its shareholders by submitting
their proposals to the Company in a timely manner.  In order to
be so included for the 1996 annual meeting, shareholder proposals
must be received at the Company's principal office, 1630 North
Meridian Street, Indianapolis, Indiana 46202-1496, Attention:
Corporate Secretary, no later than August 3, 1995, and must
otherwise comply with the requirements of Rule 14a-8.

     By order of the board of directors.
Indianapolis, Indiana
December 2, 1994
                                        INDIANA ENERGY, INC.

                                    By  RONALD E. CHRISTIAN
                                        Secretary



     Please fill in, date and sign the enclosed proxy and return
it in the accompanying addressed envelope. No further postage is
required if mailed in the United States.  If you attend the
annual meeting and wish to vote your shares in person, you may do
so.  Your cooperation in giving this matter your prompt attention
will be appreciated.


                            [SIDE 1]

INDIANA ENERGY, INC.                    PROXY/VOTING INSTRUCTION CARD
COMMON STOCK

This proxy is solicited on behalf of the Board of Directors for the
Annual Meeting on January 9, 1995.

ANTHONY E. ARD, CARL L. CHAPMAN, and RONALD E. CHRISTIAN and each of
them, are hereby appointed proxies of the undersigned, with power of
substitution, to vote all of the shares of Common Stock of INDIANA
ENERGY, INC., owned by the undersigned, at the Annual Meeting of
Shareholders to be held on January 9, 1995, and at any adjournments
thereof, on the matters and in the manner specified on the reverse
side of this proxy.

Receipt of Notice of Annual Meeting of Shareholders, dated December
2, 1994, and Proxy Statement attached thereto is hereby acknowledged.

This proxy will be voted as directed.  If no direction is given, this
proxy will be voted FOR the proposal.

Election of Directors (three-year term):

Nominees: Paul T. Baker, Otto N. Frenzel III, Don E. Marsh, and
Richard P. Rechter.

You are encouraged to specify your choices by marking the appropriate
box on the reverse side.

PLEASE SIGN AND DATE ON THE REVERSE SIDE AND MAIL PROMPTLY IN THE
ENCLOSED ENVELOPE.

                              [SIDE 2]
x
Please mark your votes as in this example.
                                  
            This proxy when properly executed will be voted in the
manner directed herein by the undersigned stockholder(s).  If no
direction is made, this proxy will be voted FOR the proposal.
                                  
 The board of Directors recommends a vote FOR the Election of Directors.
                  FOR       WITHHELD authority for all Nominees

1.  Election of                         To withhold authority to vote
    Directors.    _____     _____       for any specific nominee(s), mark the
                                        "FOR" box and write the name of each
                                        nominee for whom you are withholding
                                        authority to vote on the line provided 
                                        below.

________________________

2.  In their discretion, the proxies are authorized to vote upon such
business as may properly come before the meeting.



                              Please  sign  exactly as  your  name(s)
                              appears   hereon.   All  joint  tenants
                              should sign.  When signing as attorney,
                              executor,  administrator,  trustee   or
                              guardian, give full title as such.   If
                              a  corporation, sign the full corporate
                              name  by an authorized officer.   If  a
                              partnership,  sign in partnership  name
                              by authorized person.
                              
                              
                              
                              _______________________________________
                              
                              
                              
                              _______________________________________
                              Signature(s)                    Date





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission